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.
September 2024
Social Work
JULIA LAYNE SHAW; BROOKLYN NY
Profession: Licensed Master Social Worker;  Lic. No. 091492;   Cal. No. 33787 
 
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 willfully failing to register to practice as a licensed master social worker in the State of New York.
Veterinary Medicine
CURTIS PETER HALSTED; ATHENS NY
Profession: Veterinarian;  Lic. No. 007371;   Cal. No. 34211 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to pay a $2,000 fine, failing to complete continuing education consisting of coursework in 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. 31672.
STEVEN EDWARD KOLBERT; GLEN COVE NY
Profession: Veterinarian;  Lic. No. 006020;   Cal. No. 34111 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of ligating a patient cat's colonic blood supply during a spay procedure.
July 2024
Chiropractic
MARC DAVID KIRSHNER; HEWLETT NY
Profession: Chiropractor;  Lic. No. 006400;   Cal. No. 32166 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Mail Fraud to Defraud Insurance Carriers.
KENNETH JOHN WRIGHT; ITHACA NY
Profession: Chiropractor;  Lic. No. 012213;   Cal. No. 34127 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of willfully failing to register for several registration periods.
Dentistry
ALEXANDRA VAKOPOULOU ANTONOPOULOU; TOWSON MD
Profession: Dentist;  Lic. No. 044437;   Cal. No. 34167 
 
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 having been convicted of Defrauding a State Health Plan of less than $1,000, a misdemeanor, in the State of Maryland.
Engineering
ADAM ROBERT TADDONIO; COLUMBIA CT
Profession: Professional Engineer;  Lic. No. 093453;   Cal. No. 33908 
 
Action: Application for consent order granted; Penalty agreed upon: 5 years stayed suspension, 5 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing eight professionally certified applications with the New York City Department of Buildings, while professional certification privileges were surrendered, in violation of the New York Administrative Code.
Massage Therapy
GARY LYNN PAMPERIEN; CENTERPORT NY
Profession: Massage Therapist;  Lic. No. 022436;   Cal. No. 34143 
 
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.
Mental Health Practitioner
RYAN BRUCE HORAB; AMHERST NY
Profession: Mental Health Counselor;  Lic. No. 008944;   Cal. No. 34040 
 
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 failed to accurately document the length of multiple telehealth sessions.
Nursing
ANNA TAMARA BEN-OR (A/K/A BENOR ANNA TAMARA); SLATE HILL NY
Profession: Registered Professional Nurse;  Lic. No. 587485;   Cal. No. 34091 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of diverting two Percocet for licensee's own use.
ANDREA KAMELL BESSICK (A/K/A BESSICK ANDREA K); KENMORE NY
Profession: Licensed Practical Nurse;  Lic. No. 339031;   Cal. No. 34115 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud, a misdemeanor.
NADIA R BOSEMAN; STATEN ISLAND NY
Profession: Licensed Practical Nurse;  Lic. No. 310712;   Cal. No. 34006 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of slapping a patient in the face.
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.