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 2009
Veterinary Medicine
DIANE JEAN HURLBUTT (A/K/A KELSEY DIANE JEAN); HOLLEY, NY
Profession: Veterinary Technician; Lic. No. 001057; Cal. No. 24007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of handing the veterinarian a syringe filled with the incorrect solution which was injected into an animal.
DAVID EDWARD STONE; RENSSELAER, NY
Profession: Veterinarian; Lic. No. 008634; Cal. No. 24245
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 writing false prescriptions for controlled substances.
DAVID EDWARD STONE; RENSSELAER, NY
Profession: Veterinarian; Lic. No. 008634; Cal. No. 24245
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 writing false prescriptions for controlled substances.
January 2009
Architecture
ROBERT J BIVIANO; BROOKLYN, NY
Profession: Architect; Lic. No. 010031; Cal. No. 24166
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, upon service of actual suspension, 24 months probation, $7,500 fine.
Summary: Licensee admitted to charges of permitting 2 unlicensed persons to practice architecture, receiving fees from a third party in connection with the performance of architectural services, and failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by him but not prepared by him or under his supervision.
ROBERT J BIVIANO; BROOKLYN, NY
Profession: Architect; Lic. No. 010031; Cal. No. 24166
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, upon service of actual suspension, 24 months probation, $7,500 fine.
Summary: Licensee admitted to charges of permitting 2 unlicensed persons to practice architecture, receiving fees from a third party in connection with the performance of architectural services, and failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by him but not prepared by him or under his supervision.
JFT ARCHITECT INTERNATIONAL PC ; BAY SHORE, NY
Profession: Professional Service Corporation; Cal. No. 23536
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Respondent admitted to charges of neither performing the architectural services contracted and paid for in April 2004, nor refunding all the money paid by the client by as late as April 2007.
JFT ARCHITECT INTERNATIONAL PC ; BAY SHORE, NY
Profession: Professional Service Corporation; Cal. No. 23536
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Respondent admitted to charges of neither performing the architectural services contracted and paid for in April 2004, nor refunding all the money paid by the client by as late as April 2007.
JOSE FRANCISCO TAVERAS; BAY SHORE, NY
Profession: Architect; Lic. No. 021742; Cal. No. 23453
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of neither performing the architectural services contracted and paid for in April 2004, nor refunding all the money paid by the client by as late as April 2007.
JOSE FRANCISCO TAVERAS; BAY SHORE, NY
Profession: Architect; Lic. No. 021742; Cal. No. 23453
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of neither performing the architectural services contracted and paid for in April 2004, nor refunding all the money paid by the client by as late as April 2007.
Chiropractic
NICHOLAS ANGELO ABRAMO; BUFFALO, NY
Profession: Chiropractor; Lic. No. 009488; Cal. No. 23904
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Respondent did not contest the charge of having been convicted of possession of a controlled substance.
NICHOLAS ANGELO ABRAMO; BUFFALO, NY
Profession: Chiropractor; Lic. No. 009488; Cal. No. 23904
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Respondent did not contest the charge of having been convicted of possession of a controlled substance.
Clinical Laboratory Technology
LEANDRO MONZON; BRONX, NY
Profession: Clinical Laboratory Technologist; Lic. No. 005659; Cal. No. 24241
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee did not contest the allegation that on or about September 28, 2006, with fraudulent intent, he submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which he certified that he had at least 5 years (7,200 clock hours) of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about January 4, 2007, based on the aforesaid experience when, in truth and in fact, and as he well knew, he did not have said experience as a clincal laboratory technologist.
LEANDRO MONZON; BRONX, NY
Profession: Clinical Laboratory Technologist; Lic. No. 005659; Cal. No. 24241
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee did not contest the allegation that on or about September 28, 2006, with fraudulent intent, he submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which he certified that he had at least 5 years (7,200 clock hours) of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about January 4, 2007, based on the aforesaid experience when, in truth and in fact, and as he well knew, he did not have said experience as a clincal laboratory technologist.
Dentistry
FRANKLIN CAMERON LACKEE; STONY POINT, NY
Profession: Dentist; Lic. No. 051200; Cal. No. 24284
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $3,000 fine.
Summary: Licensee did not contest the charge that, on his New York State application for licensure and first registration as a dentist, he knowingly and falsely answered ?no? to the question regarding whether he had ever pleaded guilty to a crime.
FRANKLIN CAMERON LACKEE; STONY POINT, NY
Profession: Dentist; Lic. No. 051200; Cal. No. 24284
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $3,000 fine.
Summary: Licensee did not contest the charge that, on his New York State application for licensure and first registration as a dentist, he knowingly and falsely answered ?no? to the question regarding whether he had ever pleaded guilty to a crime.
Engineering
WIKTOR WASILEWSKI; NEW YORK, NY
Profession: Professional Engineer; Lic. No. 068511; Cal. No. 24184
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, upon service of actual suspension, 24 months probation, $8,000 fine.
Summary: Licensee admitted to charges of permitting 2 unlicensed persons to practice engineering, receiving fees from a third party in connection with the performance of professional services for the property owner, and failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by the licensee but not prepared by him or his employees under his direct supervision.
WIKTOR WASILEWSKI; NEW YORK, NY
Profession: Professional Engineer; Lic. No. 068511; Cal. No. 24184
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, upon service of actual suspension, 24 months probation, $8,000 fine.
Summary: Licensee admitted to charges of permitting 2 unlicensed persons to practice engineering, receiving fees from a third party in connection with the performance of professional services for the property owner, and failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by the licensee but not prepared by him or his employees under his direct supervision.
Nursing
MARY CLAIRE OCTUBRE BONIFACIO; WOODSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 276309; Cal. No. 24204
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to committing patient neglect by administering the wrong medication to a patient.
MARY CLAIRE OCTUBRE BONIFACIO; WOODSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 276309; Cal. No. 24204
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to committing patient neglect by administering the wrong medication to a patient.
STEPHANIE ANN CZIRR; OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 269517; Cal. No. 24009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $250 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in 2007 of Driving While Intoxicated.
STEPHANIE ANN CZIRR; OSWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 269517; Cal. No. 24009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $250 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in 2007 of Driving While Intoxicated.
VIKTOR GONCHAROV; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 238235; Cal. No. 24199
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unauthorized Practice of a Profession, a class E felony.
VIKTOR GONCHAROV; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 238235; Cal. No. 24199
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unauthorized Practice of a Profession, a class E felony.
LISA A HILL (A/K/A CRITCHLOW LISA A); FAIRPORT, NY
Profession: Registered Professional Nurse; Lic. No. 506098; Cal. No. 24190
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having been of convicted of Offering a False Instrument for Filing in the 2nd Degree.
JEAN IDE NANCY (A/K/A IDE NANCY); NEWARK, NY
Profession: Licensed Practical Nurse; Lic. No. 279782; Cal. No. 24119
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 been convicted of Criminal Trespass and failing to disclose a criminal conviction.
JEAN IDE NANCY (A/K/A IDE NANCY); NEWARK, NY
Profession: Licensed Practical Nurse; Lic. No. 279782; Cal. No. 24119
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 been convicted of Criminal Trespass and failing to disclose a criminal conviction.
GREGORY T KACZMAREK; SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 265067; Cal. No. 24315
Action: null
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree.
GREGORY T KACZMAREK; SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 265067; Cal. No. 24315
Action: null
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree.
LENORE GRACE KELLY (A/K/A SCHMETTAN LENORE GRACE); MT. SINAI, NY
Profession: Licensed Practical Nurse; Lic. No. 260363; Cal. No. 24224
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 twice of Driving While Intoxicated, once as a misdemeanor and once as a felony.
LENORE GRACE KELLY (A/K/A SCHMETTAN LENORE GRACE); MT. SINAI, NY
Profession: Licensed Practical Nurse; Lic. No. 260363; Cal. No. 24224
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 twice of Driving While Intoxicated, once as a misdemeanor and once as a felony.