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 2024
Nursing
EDWARD DONALD MARTIN CARSWELL; DANSVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 240471; Cal. No. 34180
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete continuing education consisting of coursework in ethics and recordkeeping, and failing to answer and submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 32063.
MEOSHI ANGELA CARTER; BRONX NY
Profession: Licensed Practical Nurse; Lic. No. 309267; Cal. No. 33837
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
ANDREW C CATALONE; OSWEGO NY
Profession: Registered Professional Nurse; Lic. No. 512284; Cal. No. 34212
Action: Application to surrender license and to surrender certificates granted.
Summary: Licensee did not contest the charge of boundary violations.
ANDREW C CATALONE (A/K/A CATALONE ANDREW CASI); OSWEGO NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 303888; Cal. No. 34213
Action: Application to surrender license and to surrender certificates granted.
Summary: Licensee did not contest the charge of boundary violations.
ANDREW C CATALONE (A/K/A CATALONE ANDREW CASI); OSWEGO NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 400935; Cal. No. 34114
Action: Application to surrender license and to surrender certificates granted.
Summary: Licensee did not contest the charge of boundary violations.
CAROL ANN T FRAWLEY (A/K/A REGAZZI CAROL ANN T); NORTH BABYLON NY
Profession: Registered Professional Nurse; Lic. No. 294242; Cal. No. 34070
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 1st Degree, a class E felony, and willful violation of Public Health Laws, an unclassified misdemeanor.
LINDA CARTER JOHNNER-CARTER (A/K/A JOHNNER LINDA M, WITHERELL LINDA M, JOHNNER LINDA MARY); LITCHFIELD NH
Profession: Registered Professional Nurse; Lic. No. 333366; Cal. No. 34152
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of, in the State of Massachusetts, on three occasions, consuming wine during licensee's shift while working as a registered nurse.
STACEY A KING; BATAVIA NY
Profession: Licensed Practical Nurse; Lic. No. 269862; Cal. No. 34171
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Forged Instrument in the 2nd Degree, a class D felony, and Falsifying Business Records in the 1st Degree, a class E Felony.
LINDA ANN LANZA; NEW CITY NY
Profession: Registered Professional Nurse; Lic. No. 485100; Cal. No. 34153
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete continuing education consisting of coursework in ethics and anger management, and failing to answer and submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 31815.
JENNIFER JEAN LAPLANT (A/K/A PARKER JENNIFER JEAN); GOUVERNEUR NY
Profession: Licensed Practical Nurse; Lic. No. 253748; Cal. No. 32966
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of accessing the records of patients not assigned to licensee's care.
CAROL C MONROE (A/K/A MONROE CAROL); CONSTANTIA NY
Profession: Registered Professional Nurse; Lic. No. 758765; Cal. No. 34117
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having made intentional false statements on application for licensure.
KIMBERLY JULIA MUNIZ; LONG ISLAND CITY NY
Profession: Licensed Practical Nurse; Lic. No. 278992; Cal. No. 33813
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing while willfully not being registered.
BERNARD AJAYI E ORONSAYE-AJAYI; BRONX NY
Profession: Licensed Practical Nurse; Lic. No. 289837; Cal. No. 33644
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aiding and Assisting preparation of fraudulent United States individual tax returns, a felony.
GARY LYNN PAMPERIEN; CENTERPORT NY
Profession: Registered Professional Nurse; Lic. No. 581534; Cal. No. 34142
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography, a class C felony.
CHRISTINA LEE PERRY; FRANKLINVILLE NY
Profession: Licensed Practical Nurse; Lic. No. 225441; Cal. No. 34056
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until drug and alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Petit Larceny, a class B misdemeanor; and Operating a Motor Vehicle while Ability Impaired by Drugs, an unclassified misdemeanor; and charges of failing to disclose two criminal convictions to the Department on licensee's registered professional nursing re-registration statements.
CHRISTINA LEE PERRY-TRUMMER (A/K/A PERRY CHRISTINA LEE); FREEDOM NY
Profession: Registered Professional Nurse; Lic. No. 476263; Cal. No. 34057
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until drug and alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Petit Larceny, a class B misdemeanor; and Operating a Motor Vehicle while Ability Impaired by Drugs, an unclassified misdemeanor; and charges of failing to disclose two criminal convictions to the Department on licensee's registered professional nursing re-registration statements.
CHARYCE MARIE PRIANO (A/K/A PRIANO CHARYCE M); SYRACUSE NY
Profession: Registered Professional Nurse; Lic. No. 704176; Cal. No. 33464
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of taking oxycodone pill for personal use.
JOSE SANTIAGO; ORLANDO FL
Profession: Registered Professional Nurse; Lic. No. 560011; Cal. No. 34148
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of, in the State of Florida, Video Voyeurism, a 3rd Degree felony.
LYNN MARIE SANTILLO; HAMBURG NY
Profession: Registered Professional Nurse; Lic. No. 495237; Cal. No. 34108
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of two charges of Driving While Intoxicated, both unclassified misdemeanors; and a charge of failing to disclose a criminal conviction to the Department on a registered professional nursing re-registration statement.
JACQUETTA MARIE UNDERWOOD; CHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 302358; Cal. No. 34110
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony; and Aggravated DWI: With a Child-Passenger Less than 16 - 1st Offense, a class E felony.
ANNE MARKS M WEBER-MARKS (A/K/A WEBER ANNE M, HELFRICH ANNE M, PIER ANNE M); SPENCERPORT NY
Profession: Licensed Practical Nurse; Lic. No. 234919; Cal. No. 34085
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to document administration of medication as ordered to two patients and having failed to correctly label home-time medications for a patient.
ANNE MARKS M WEBER-MARKS (A/K/A WEBER-MARKS ANNE); SPENCERPORT NY
Profession: Registered Professional Nurse; Lic. No. 629666; Cal. No. 34086
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to document administration of medication as ordered to two patients and having failed to correctly label home-time medications for a patient.
ANNE GORHAM WILLIAMS (A/K/A AYERS ANNE GORHAM, GORHAM ANNE); HOWES CAVE NY
Profession: Registered Professional Nurse; Lic. No. 242390; Cal. No. 34099
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Missouri, removing three pre-signed prescription blanks, forging them, and presenting them at a pharmacy to be filled.
DAVID MICHAEL WOSKOWICZ (A/K/A WOSKOWICZ DAVID M); LOCKPORT NY
Profession: Licensed Practical Nurse; Lic. No. 325320; Cal. No. 33566
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of verbal abuse of a patient.
Ophthalmic Dispensing
DANIEL MUCYN; LANCASTER NY
Profession: Ophthalmic Dispenser; Lic. No. 009027; Cal. No. 34209
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
Pharmacy
CVS ALBANY, L.L.C.; AMHERST, NY
Profession: Pharmacy; Reg. No. 015733; Cal. No. 34104
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $7,500 fine.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
ELENA GENIK; NEW YORK NY
Profession: Pharmacist; Lic. No. 056244; Cal. No. 34079
Action: Application for consent order granted; Penalty agreed upon: 1 year probation, $7,500 fine.
Summary: Licensee did not contest charges of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open; and holding for sale, offering for sale, and selling misbranded drugs.
SARAH RITTER MARINO (A/K/A RITTER SARAH BETHANY); BEACON NY
Profession: Pharmacist; Lic. No. 058128; Cal. No. 33617
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to counsel patient on medication.
Public Accountancy
DAVID ARONSON; NORTH MIAMI BEACH FL
Profession: Certified Public Accountant; Lic. No. 063622; Cal. No. 33871
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to register to practice as a certified public accountant in the State of New York.
GREGORY GIUGLIANO; DIX HILLS NY
Profession: Certified Public Accountant; Lic. No. 052488; Cal. No. 33139
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to sufficiently address and timely remediate ongoing deficiencies in a firm's quality control system.