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.
February 2013
Podiatry
THOMAS BARBARO DPM PC; NEW HYDE PARK, NY
Profession: Professional Service Corporation; Cal. No. 26282
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 6 months.
Summary: Respondent admitted to the charge that, at the request of minor patient's parent, it?s member sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.
THOMAS BARBARO DPM PC; NEW HYDE PARK, NY
Profession: Professional Service Corporation; Cal. No. 26282
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 6 months.
Summary: Respondent admitted to the charge that, at the request of minor patient's parent, it?s member sutured a four-inch, deep laceration on said patient's left index finger administered local anesthesia thereto and prescribed the antibiotic Duricef therefor.
Public Accountancy
JAMES CRAIG TAYLOR (A/K/A TIETZ JAMES CRAIG); HAUPPAUGE, NY
Profession: Certified Public Accountant; Lic. No. 048851; Cal. No. 26461
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.
JAMES CRAIG TAYLOR (A/K/A TIETZ JAMES CRAIG); HAUPPAUGE, NY
Profession: Certified Public Accountant; Lic. No. 048851; Cal. No. 26461
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.
January 2013
Land Surveying
NICHOLAS JOHN YOUNG JR; DANSVILLE, NY
Profession: Land Surveyor; Lic. No. 049830; Cal. No. 26321
Action: Application for consent order granted Penalty agreed upon 1 year suspension, 1 year probation to commence upon return to practice, $500 fine payable within six months.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.
NICHOLAS JOHN YOUNG JR; DANSVILLE, NY
Profession: Land Surveyor; Lic. No. 049830; Cal. No. 26321
Action: Application for consent order granted Penalty agreed upon 1 year suspension, 1 year probation to commence upon return to practice, $500 fine payable within six months.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.
Massage Therapy
ROSS MICHAEL HOWARD; NEW YORK, NY
Profession: Massage Therapist; Lic. No. 009037; Cal. No. 26371
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
ROSS MICHAEL HOWARD; NEW YORK, NY
Profession: Massage Therapist; Lic. No. 009037; Cal. No. 26371
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
Nursing
STANLEY ABERNATHY; CALVERTON, NY
Profession: Registered Professional Nurse; Lic. No. 530047; Cal. No. 26372
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree, class A misdemeanors.
STANLEY ABERNATHY; CALVERTON, NY
Profession: Registered Professional Nurse; Lic. No. 530047; Cal. No. 26372
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree, class A misdemeanors.
YVEANNE ABERNATHY; CALVERTON, NY
Profession: Registered Professional Nurse; Lic. No. 423173; Cal. No. 26412 26413
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
YVEANNE ABERNATHY; CALVERTON, NY
Profession: Licensed Practical Nurse; Lic. No. 206129; Cal. No. 26412 26413
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
YVEANNE ABERNATHY; CALVERTON, NY
Profession: Registered Professional Nurse; Lic. No. 423173; Cal. No. 26412 26413
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
YVEANNE ABERNATHY; CALVERTON, NY
Profession: Licensed Practical Nurse; Lic. No. 206129; Cal. No. 26412 26413
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
COURTNEY ELIZABETH BURKE (A/K/A ACOFF COURTNEY ELIZABETH); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 294987; Cal. No. 26425
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
COURTNEY ELIZABETH BURKE (A/K/A ACOFF COURTNEY ELIZABETH); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 294987; Cal. No. 26425
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
MORIAH KAREN CROSBY (A/K/A CROSBY MORIAH K); MASSENA, NY
Profession: Licensed Practical Nurse; Lic. No. 290859; Cal. No. 26295
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of unauthorized use of prescription medication while at work.
MORIAH KAREN CROSBY (A/K/A CROSBY MORIAH K); MASSENA, NY
Profession: Licensed Practical Nurse; Lic. No. 290859; Cal. No. 26295
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of unauthorized use of prescription medication while at work.
NGOZI LINDA EZINKWO; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 276189; Cal. No. 26353
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having failed to provide a safe environment and having failed to accurately maintain a record.
NGOZI LINDA EZINKWO; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 276189; Cal. No. 26353
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having failed to provide a safe environment and having failed to accurately maintain a record.
NICOLE MARIE HICKS; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 545104; Cal. No. 26352
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of unlawfully obtaining controlled substances.
NICOLE MARIE HICKS; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 545104; Cal. No. 26352
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of unlawfully obtaining controlled substances.
STEPHANIE KAUFMAN (A/K/A BONANNO STEPHANIE); WASHINGTONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 483835; Cal. No. 26302
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of having been convicted of Attempted Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor practicing while her license was suspended stealing controlled drugs from two different employers and violating a term of probation imposed on her by the Board of Regents.
STEPHANIE KAUFMAN (A/K/A BONANNO STEPHANIE); WASHINGTONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 483835; Cal. No. 26302
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of having been convicted of Attempted Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor practicing while her license was suspended stealing controlled drugs from two different employers and violating a term of probation imposed on her by the Board of Regents.
LORRAINE MEONI (A/K/A CASIANO LORRAINE); SETAUKET, NY
Profession: Registered Professional Nurse; Lic. No. 439287; Cal. No. 26431 26432
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on the narcotic Percocet.
LORRAINE MEONI (A/K/A CASIANO LORRAINE); SETAUKET, NY
Profession: Registered Professional Nurse; Lic. No. 439287; Cal. No. 26431 26432
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on the narcotic Percocet.
RIVERA SAMANTHA CATHERINE MOLLER (A/K/A MOLLER SAMANTHA CATHERINE); AMSTERDAM, NY
Profession: Licensed Practical Nurse; Lic. No. 292962; Cal. No. 26374
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to report to a supervisor that a patient had been found on the floor or to document in the patient's record that she had found him on the floor.
RIVERA SAMANTHA CATHERINE MOLLER (A/K/A MOLLER SAMANTHA CATHERINE); AMSTERDAM, NY
Profession: Licensed Practical Nurse; Lic. No. 292962; Cal. No. 26374
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to report to a supervisor that a patient had been found on the floor or to document in the patient's record that she had found him on the floor.
Pharmacy
FRANCK'S LAB, INC.; OCALA, FL
Profession: Pharmacy Not NYS; Reg. No. 028453; Cal. No. 26436
Action: Application to surrender registration granted.
Summary: Registrant did not contest the allegations that, in and about and during November 2011 on more than one occasion, he compounded drugs in a non-sterile environment.
FRANCK'S LAB, INC.; OCALA, FL
Profession: Pharmacy Not NYS; Reg. No. 028453; Cal. No. 26436
Action: Application to surrender registration granted.
Summary: Registrant did not contest the allegations that, in and about and during November 2011 on more than one occasion, he compounded drugs in a non-sterile environment.