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.
October 2016
Engineering
JOSEPH MICHAEL FUSILLO; MINEOLA, NY
Profession: Professional Engineer; Lic. No. 091213; Cal. No. 29027
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licenseee did not contest the charge of having been convicted of Criminal Possession of a Firearm, a class E felony.
ROY ALEXANDER HUNT; SACRAMENTO, CA
Profession: Professional Engineer; Lic. No. 075354; Cal. No. 29047
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 30 days.
Summary: Licensee admitted to charges of willfully failing to comply with the mandatory continuing education requirements of the State of Iowa to be registered to practice as a professional engineer and misrepresenting on a New York State registration renewal application that he had not been previously disciplined in any other jurisdiction.
ROY ALEXANDER HUNT; SACRAMENTO, CA
Profession: Professional Engineer; Lic. No. 075354; Cal. No. 29047
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 30 days.
Summary: Licensee admitted to charges of willfully failing to comply with the mandatory continuing education requirements of the State of Iowa to be registered to practice as a professional engineer and misrepresenting on a New York State registration renewal application that he had not been previously disciplined in any other jurisdiction.
EASA MOULANA; ROSLYN, NY
Profession: Professional Engineer; Lic. No. 063192; Cal. No. 27554
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 receiving fees from a third party in connection with the performance of professional services and failing to prepare and retain a written evaluation of the professional services represented by the plans signed and sealed by him which were not prepared by him or by an employee under his direct supervision.
EASA MOULANA; ROSLYN, NY
Profession: Professional Engineer; Lic. No. 063192; Cal. No. 27554
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 receiving fees from a third party in connection with the performance of professional services and failing to prepare and retain a written evaluation of the professional services represented by the plans signed and sealed by him which were not prepared by him or by an employee under his direct supervision.
GHANSHYAM C PATEL; MARLBORO, NJ
Profession: Professional Engineer; Lic. No. 048329; Cal. No. 29054
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
GHANSHYAM C PATEL; MARLBORO, NJ
Profession: Professional Engineer; Lic. No. 048329; Cal. No. 29054
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
JASHMIN A PATEL; ISELIN, NJ
Profession: Professional Engineer; Lic. No. 092740; Cal. No. 28072
Action: Application for consent order granted Penalty agreed upon Annulment of professional engineer license in the State of New York.
Summary: Licensee did not contest the charge of negligently submitting an application for licensure which did not accurately state his work experience.
JASHMIN A PATEL; ISELIN, NJ
Profession: Professional Engineer; Lic. No. 092740; Cal. No. 28072
Action: Application for consent order granted Penalty agreed upon Annulment of professional engineer license in the State of New York.
Summary: Licensee did not contest the charge of negligently submitting an application for licensure which did not accurately state his work experience.
JESSE PEKKALA; TELLURIDE, CO
Profession: Professional Engineer; Lic. No. 084416; Cal. No. 28956
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of practicing and/or offering to practice as a professional engineer in Colorado without a valid Colorado license in grossly negligent failure to comply with substantial provisions of Colorado law governing the practice of professional engineering between November 1, 2009 and February 7, 2012.
JESSE PEKKALA; TELLURIDE, CO
Profession: Professional Engineer; Lic. No. 084416; Cal. No. 28956
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of practicing and/or offering to practice as a professional engineer in Colorado without a valid Colorado license in grossly negligent failure to comply with substantial provisions of Colorado law governing the practice of professional engineering between November 1, 2009 and February 7, 2012.
JAMES R SKOWRONSKI; LODI, WI
Profession: Professional Engineer; Lic. No. 084845; Cal. No. 29120
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of practicing the profession of professional engineering in the State of Iowa without a license.
JAMES R SKOWRONSKI; LODI, WI
Profession: Professional Engineer; Lic. No. 084845; Cal. No. 29120
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of practicing the profession of professional engineering in the State of Iowa without a license.
Land Surveying
MICHAEL PAUL WATERS; ROME, NY
Profession: Land Surveyor; Lic. No. 050027; Cal. No. 28822
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document legible field notes, failing to correctly plot survey and failing to insure survey mathematically closed.
MICHAEL PAUL WATERS; ROME, NY
Profession: Land Surveyor; Lic. No. 050027; Cal. No. 28822
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document legible field notes, failing to correctly plot survey and failing to insure survey mathematically closed.
Massage Therapy
MARIAN KRAELING (A/K/A SALVADOR MARIAN); BETHPAGE, NY
Profession: Massage Therapist; Lic. No. 010196; Cal. No. 28212
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the influence of Alcohol or Drugs, with a Child, a class E felony.
MARIAN KRAELING (A/K/A SALVADOR MARIAN); BETHPAGE, NY
Profession: Massage Therapist; Lic. No. 010196; Cal. No. 28212
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the influence of Alcohol or Drugs, with a Child, a class E felony.
Nursing
JOSEPH ISAIAH AKPABIO; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 433275; Cal. No. 28352
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree.
JOSEPH ISAIAH AKPABIO; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 433275; Cal. No. 28352
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree.
KELLY J BAKER; CORTLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 279078; Cal. No. 28883
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.
KELLY J BAKER; CORTLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 279078; Cal. No. 28883
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.
LAURA GRACE BELANGER; CENTER MORICHES, NY
Profession: Registered Professional Nurse; Lic. No. 619720; Cal. No. 29015
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 having been convicted of Aggravated Driving While Intoxicated (twice), unclassifed misdemeanors, and Operating a Motor Vehicle Under the Influence of Drug or Alcohol, an unclassifed misdemeanor.
LAURA GRACE BELANGER; CENTER MORICHES, NY
Profession: Registered Professional Nurse; Lic. No. 619720; Cal. No. 29015
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 having been convicted of Aggravated Driving While Intoxicated (twice), unclassifed misdemeanors, and Operating a Motor Vehicle Under the Influence of Drug or Alcohol, an unclassifed misdemeanor.
ANNETTE BLAIR; NORTH LITTLE ROCK, AR
Profession: Licensed Practical Nurse; Lic. No. 187786; Cal. No. 29125
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Controlled Substance in violation of Arkansas Code Annotated ?5-64-401, which, if committed in New York State, would have constituted the crime of Criminal Possession of a Controlled Substance in the 7th Degree in violation of New York Penal Law ?220.03.
ANNETTE BLAIR; NORTH LITTLE ROCK, AR
Profession: Licensed Practical Nurse; Lic. No. 187786; Cal. No. 29125
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Controlled Substance in violation of Arkansas Code Annotated ?5-64-401, which, if committed in New York State, would have constituted the crime of Criminal Possession of a Controlled Substance in the 7th Degree in violation of New York Penal Law ?220.03.
MELISSA ANNE MARIE CARUSO; WILTON, CT
Profession: Registered Professional Nurse; Lic. No. 415177; Cal. No. 29045 29046
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud or Material Deception in the Course of Professional Services of Activities in violation of Connecticut General Statute ?20-99(b)(6), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Fraudulently pursuant to New York State Education Law ?6509(2).
MELISSA ANNE MARIE CARUSO; WILTON, CT
Profession: Licensed Practical Nurse; Lic. No. 201102; Cal. No. 29045 29046
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud or Material Deception in the Course of Professional Services of Activities in violation of Connecticut General Statute ?20-99(b)(6), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Fraudulently pursuant to New York State Education Law ?6509(2).
MELISSA ANNE MARIE CARUSO; WILTON, CT
Profession: Licensed Practical Nurse; Lic. No. 201102; Cal. No. 29045 29046
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud or Material Deception in the Course of Professional Services of Activities in violation of Connecticut General Statute ?20-99(b)(6), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Fraudulently pursuant to New York State Education Law ?6509(2).
MELISSA ANNE MARIE CARUSO; WILTON, CT
Profession: Registered Professional Nurse; Lic. No. 415177; Cal. No. 29045 29046
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud or Material Deception in the Course of Professional Services of Activities in violation of Connecticut General Statute ?20-99(b)(6), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Fraudulently pursuant to New York State Education Law ?6509(2).
ALEXANDRA MELISSA CASTELLANO (A/K/A RIGOS ALEXANDRA MELISSA, RIGOS ALEXANDRA M); DEER PARK, NY
Profession: Registered Professional Nurse; Lic. No. 660524; Cal. No. 28878
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of starting an intravenous line on and administering intravenous fluids to a nursing colleague and permitting that same colleague to start an intravenous line on her when there was no physician's order or any authorization.