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.

January 2009

Physical Therapy

MARJORIE ALOUIDOR; BROOKLYN, NY

Profession: Physical Therapist Assistant; Lic. No. 003118; Cal. No. 24219

Regents Action Date: January 13, 2009
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of one count of Insurance Fraud in the 5th Degree.

Psychology

DANIEL NICHOLAS GUERRA; MIDDLE ISLAND, NY

Profession: Psychologist; Lic. No. 014289; Cal. No. 24117

Regents Action Date: January 13, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee did not contest charges of committing several boundary violations with a patient in his psychology practice, including, but not limited to, attending yoga classes in said patient's apartment, exchanging foot massages with said patient, and engaging in physical contact of a sexual nature on one occasion with said patient six weeks after termination of psychological treatment.

DANIEL NICHOLAS GUERRA; MIDDLE ISLAND, NY

Profession: Psychologist; Lic. No. 014289; Cal. No. 24117

Regents Action Date: 13-Jan-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee did not contest charges of committing several boundary violations with a patient in his psychology practice, including, but not limited to, attending yoga classes in said patient's apartment, exchanging foot massages with said patient, and engaging in physical contact of a sexual nature on one occasion with said patient six weeks after termination of psychological treatment.

PSYCHOLOGICAL STRESS MANAGEMENT SERVICES PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24118

Regents Action Date: 13-Jan-09
Action: Application for consent order granted; Penalty agreed upon: $1,000 fine payable within 30 days.
Summary: Registrant did not contest charges of committing several boundary violations with a patient in its psychology practice, including, but not limited to, attending yoga classes at said patient's apartment, exchanging foot massages with said patient, and engaging in physical contact of a sexual nature on one occasion with said patient six weeks after termination of psychological treatment.

PSYCHOLOGICAL STRESS MANAGEMENT SERVICES PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24118

Regents Action Date: January 13, 2009
Action: Application for consent order granted; Penalty agreed upon: $1,000 fine payable within 30 days.
Summary: Registrant did not contest charges of committing several boundary violations with a patient in its psychology practice, including, but not limited to, attending yoga classes at said patient's apartment, exchanging foot massages with said patient, and engaging in physical contact of a sexual nature on one occasion with said patient six weeks after termination of psychological treatment.

Veterinary Medicine

RINALDINI J GRENNAN (A/K/A GRENNAN RINALDINI JOANN M, GRENNAN JOANN MARIE); SAUGERTIES, NY

Profession: Veterinary Technician; Lic. No. 003752; Cal. No. 24174

Regents Action Date: January 13, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to the charge of falsely answering the question of an OPD investigator regarding an incident where she was present in her capacity as a veterinary technician.

December 2008

Chiropractic

CLIFFORD JOSEPH COZOLINO; PELHAM, NY

Profession: Chiropractor; Lic. No. 005683; Cal. No. 24211

Regents Action Date: December 16, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that he committed non-therapeutic acts of a sexual nature while treating a female patient.

CLIFFORD JOSEPH COZOLINO; PELHAM, NY

Profession: Chiropractor; Lic. No. 005683; Cal. No. 24211

Regents Action Date: 16-Dec-08
Action: Application to surrender license granted.
Summary: Licensee did not contest the allegations that he committed non-therapeutic acts of a sexual nature while treating a female patient.

CHARLES JOHN GIERSBERG; SYOSSET, NY

Profession: Chiropractor; Lic. No. 004348; Cal. No. 24124

Regents Action Date: 16-Dec-08
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, 50 hours public service.
Summary: Licensee was found guilty of having been convicted of the crime of Failing to File a Tax Return, a class A misdemeanor.

CHARLES JOHN GIERSBERG; SYOSSET, NY

Profession: Chiropractor; Lic. No. 004348; Cal. No. 24124

Regents Action Date: December 16, 2008
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, 50 hours public service.
Summary: Licensee was found guilty of having been convicted of the crime of Failing to File a Tax Return, a class A misdemeanor.

MICHAEL ALAN SILVERSTEIN; NEW YORK, NY

Profession: Chiropractor; Lic. No. 005005; Cal. No. 24125

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree.

MICHAEL ALAN SILVERSTEIN; NEW YORK, NY

Profession: Chiropractor; Lic. No. 005005; Cal. No. 24125

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree.

Dentistry

TERRY EDWARD GRANT; HEMPSTEAD, NY

Profession: Dentist; Lic. No. 042150; Cal. No. 23931

Regents Action Date: 16-Dec-08
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours public service.
Summary: Licensee was found guilty of having been convicted of the crimes of Falsifying Business Records in the 1st Degree, a class E felony, 2 counts of Grand Larceny in the 3rd Degree, a class D felony, Scheme to Defraud in the 1st Degree, a class E felony and Grand Larceny in the 4th Degree, a class E felony. Application for reconsideration granted March 2009.

TERRY EDWARD GRANT; HEMPSTEAD, NY

Profession: Dentist; Lic. No. 042150; Cal. No. 23931

Regents Action Date: December 16, 2008
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours public service.
Summary: Licensee was found guilty of having been convicted of the crimes of Falsifying Business Records in the 1st Degree, a class E felony, 2 counts of Grand Larceny in the 3rd Degree, a class D felony, Scheme to Defraud in the 1st Degree, a class E felony and Grand Larceny in the 4th Degree, a class E felony. Application for reconsideration granted March 2009.

CAROLINE ANN ITJEN; DOUGLASTON, NY

Profession: Dental Hygienist; Lic. No. 019097; Cal. No. 24025

Regents Action Date: December 16, 2008
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 Stalking in the 3rd Degree.

CAROLINE ANN ITJEN; DOUGLASTON, NY

Profession: Dental Hygienist; Lic. No. 019097; Cal. No. 24025

Regents Action Date: 16-Dec-08
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 Stalking in the 3rd Degree.

DAVID MICHAEL MUENCH; ENDICOTT, NY

Profession: Dentist; Lic. No. 041451; Cal. No. 24099

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon 5 year stayed suspension, 5 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in Pennsylvania.

DAVID MICHAEL MUENCH; ENDICOTT, NY

Profession: Dentist; Lic. No. 041451; Cal. No. 24099

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon 5 year stayed suspension, 5 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in Pennsylvania.

Nursing

CHRISTINA MARIE ANGELILLO (A/K/A VITALE CHRISTINA MARIE, VITALE CHRISTINA); UNIONDALE, NY

Profession: Registered Professional Nurse; Lic. No. 569484; Cal. No. 24106

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering the non-controlled substance Marcaine with Fentanyl to a patient when the physician's order called for plain marcaine to be administered.

CHRISTINA MARIE ANGELILLO (A/K/A VITALE CHRISTINA MARIE, VITALE CHRISTINA); UNIONDALE, NY

Profession: Registered Professional Nurse; Lic. No. 569484; Cal. No. 24106

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering the non-controlled substance Marcaine with Fentanyl to a patient when the physician's order called for plain marcaine to be administered.

JULIET CAROL CHIN; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 272366; Cal. No. 24144 24145

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of incorrectly filling out a request form for the controlled substance morphine and then administering the incorrect dose.

JULIET CAROL CHIN; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 560506; Cal. No. 24144 24145

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of incorrectly filling out a request form for the controlled substance morphine and then administering the incorrect dose.

JULIET CAROL CHIN; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 560506; Cal. No. 24144 24145

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of incorrectly filling out a request form for the controlled substance morphine and then administering the incorrect dose.

JULIET CAROL CHIN; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 272366; Cal. No. 24144 24145

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of incorrectly filling out a request form for the controlled substance morphine and then administering the incorrect dose.

JACQUELYNE MARIE GOPPERT; ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 269359; Cal. No. 24165

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree and Driving While Intoxicated.

JACQUELYNE MARIE GOPPERT; ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 269359; Cal. No. 24165

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree and Driving While Intoxicated.

PAULA JEAN LAWTON (A/K/A LAWTON PAULA); GOWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 278674; Cal. No. 24120

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licenseedid not contest charges of having been convicted of Attempted Petit Larceny and of failing to report a criminal conviction on her license application.

PAULA JEAN LAWTON (A/K/A LAWTON PAULA); GOWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 278674; Cal. No. 24120

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licenseedid not contest charges of having been convicted of Attempted Petit Larceny and of failing to report a criminal conviction on her license application.

CLEMENCE B MOSHER; WESTHAMPTON BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 330884; Cal. No. 24129

Regents Action Date: December 16, 2008
Action: Application for consent order granted Penalty agreed upon 5 year stayed suspension, 5 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of 3 separate incidents of Driving While Intoxicated, unclassified misdemeanors one incident of Driving While Ability Impaired by Drugs, an unclassified misdemeanor and one incident of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

CLEMENCE B MOSHER; WESTHAMPTON BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 330884; Cal. No. 24129

Regents Action Date: 16-Dec-08
Action: Application for consent order granted Penalty agreed upon 5 year stayed suspension, 5 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of 3 separate incidents of Driving While Intoxicated, unclassified misdemeanors one incident of Driving While Ability Impaired by Drugs, an unclassified misdemeanor and one incident of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.