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.

May 2008

Engineering

MICHAEL A SCOTTO; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 062839; Cal. No. 23460

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Receiving Child Pornography, a felony.

Massage Therapy

DAVID A BROWN;

Profession: Massage Therapist; Lic. No. 019172; Cal. No. 23785

Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.

DAVID A BROWN;

Profession: Massage Therapist; Lic. No. 019172; Cal. No. 23785

Regents Action Date: 20-May-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree.

Nursing

TINA DIANE CRAFT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 207972; Cal. No. 23818 23819

Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully completes a course of treatment, upon termination of suspension probation 2 years, $500 fine payable within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

TINA DIANE CRAFT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 207972; Cal. No. 23818 23819

Regents Action Date: 20-May-08
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully completes a course of treatment, upon termination of suspension probation 2 years, $500 fine payable within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

TINA DIANE CRAFT-MCRAE (A/K/A CRAFT TINA DIANE); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 419923; Cal. No. 23818 23819

Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully completes a course of treatment, upon termination of suspension probation 2 years, $500 fine payable within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

TINA DIANE CRAFT-MCRAE (A/K/A CRAFT TINA DIANE); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 419923; Cal. No. 23818 23819

Regents Action Date: 20-May-08
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successfully completes a course of treatment, upon termination of suspension probation 2 years, $500 fine payable within 6 months.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

MARIE IVERTE DORCELY; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 277836; Cal. No. 23825

Regents Action Date: May 20, 2008
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 administering an antibiotic medication to the wrong patient.

MARIE IVERTE DORCELY; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 277836; Cal. No. 23825

Regents Action Date: 20-May-08
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 administering an antibiotic medication to the wrong patient.

ELIZABETH HARTMAN; ROCK HILL, SC

Profession: Licensed Practical Nurse; Lic. No. 166253; Cal. No. 23683

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering 30 mg of the controlled drug Dilaudid HP, ten times the ordered dose, to a patient.

ELIZABETH HARTMAN; ROCK HILL, SC

Profession: Licensed Practical Nurse; Lic. No. 166253; Cal. No. 23683

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering 30 mg of the controlled drug Dilaudid HP, ten times the ordered dose, to a patient.

SARAH GRASS HENLEY-GRASS; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 281786; Cal. No. 23900

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Mischief in the 3rd Degree and Driving While Ability Impaired by Drugs.

SARAH GRASS HENLEY-GRASS; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 281786; Cal. No. 23900

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Mischief in the 3rd Degree and Driving While Ability Impaired by Drugs.

ROBERT LEWIS JANES; PORTLAND, OR

Profession: Licensed Practical Nurse; Lic. No. 262515; Cal. No. 23019

Regents Action Date: May 20, 2008
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 if and when return to practice in the State of New York, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of falling asleep while on duty and assigned to patient care.

ROBERT LEWIS JANES; PORTLAND, OR

Profession: Licensed Practical Nurse; Lic. No. 262515; Cal. No. 23019

Regents Action Date: 20-May-08
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 if and when return to practice in the State of New York, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of falling asleep while on duty and assigned to patient care.

DEBRA LYNN KNAUBER (A/K/A MOSKAL DEBRA LYNN); DARIEN CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 171361; Cal. No. 23967

Regents Action Date: May 20, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Rape in the 2nd Degree Criminal Sexual Act in the 2nd Degree and Sexual Abuse in the 2nd Degree.

DEBRA LYNN KNAUBER (A/K/A MOSKAL DEBRA LYNN); DARIEN CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 171361; Cal. No. 23967

Regents Action Date: 20-May-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Rape in the 2nd Degree Criminal Sexual Act in the 2nd Degree and Sexual Abuse in the 2nd Degree.

CAROL A LEONARD (A/K/A PASS CAROL A, MIX CAROL A); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 155768; Cal. No. 23107

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 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 Scheme to Defraud in the 2nd Degree, a Class A misdemeanor and Grand Larceny in the 4th Degree, a Class E felony.

CAROL A LEONARD (A/K/A PASS CAROL A, MIX CAROL A); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 155768; Cal. No. 23107

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 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 Scheme to Defraud in the 2nd Degree, a Class A misdemeanor and Grand Larceny in the 4th Degree, a Class E felony.

TAMI BROOKS LUXON; AL AND URIAH, AL

Profession: Registered Professional Nurse; Lic. No. 526419; Cal. No. 22542

Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of commiting conduct in the practice of the profession which evidences moral unfitness to practice the profession by, on two occasions, stealing a quantity of controlled substances from the hospital's supply.

TAMI BROOKS LUXON; AL AND URIAH, AL

Profession: Registered Professional Nurse; Lic. No. 526419; Cal. No. 22542

Regents Action Date: 20-May-08
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of commiting conduct in the practice of the profession which evidences moral unfitness to practice the profession by, on two occasions, stealing a quantity of controlled substances from the hospital's supply.

RICARDO A MILLER; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 524460; Cal. No. 22045

Regents Action Date: May 20, 2008
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of practicing the profession with gross negligence and committing unprofessional conduct.

RICARDO A MILLER; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 524460; Cal. No. 22045

Regents Action Date: 20-May-08
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of practicing the profession with gross negligence and committing unprofessional conduct.

ROBERT FREDERICK NICHOLS JR; WAVERLY, NY

Profession: Registered Professional Nurse; Lic. No. 425558; Cal. No. 23724

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge failing to provide appropriate monitoring for an inmate.

ROBERT FREDERICK NICHOLS JR; WAVERLY, NY

Profession: Registered Professional Nurse; Lic. No. 425558; Cal. No. 23724

Regents Action Date: 20-May-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge failing to provide appropriate monitoring for an inmate.

SOOKRAJIE RAMDEO; ENGLEWOOD, NJ

Profession: Licensed Practical Nurse; Lic. No. 179007; Cal. No. 23816 23817

Regents Action Date: May 20, 2008
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 charges of failing to report a medication error and to assess and monitor the patient subsequent to said error and of knowingly misrepresenting on a controlled substance order sheet the reason why a relacement drug was needed.

SOOKRAJIE RAMDEO; ENGLEWOOD, NJ

Profession: Registered Professional Nurse; Lic. No. 391840; Cal. No. 23816 23817

Regents Action Date: May 20, 2008
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 charges of failing to report a medication error and to assess and monitor the patient subsequent to said error and of knowingly misrepresenting on a controlled substance order sheet the reason why a relacement drug was needed.

SOOKRAJIE RAMDEO; ENGLEWOOD, NJ

Profession: Registered Professional Nurse; Lic. No. 391840; Cal. No. 23816 23817

Regents Action Date: 20-May-08
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 charges of failing to report a medication error and to assess and monitor the patient subsequent to said error and of knowingly misrepresenting on a controlled substance order sheet the reason why a relacement drug was needed.

SOOKRAJIE RAMDEO; ENGLEWOOD, NJ

Profession: Licensed Practical Nurse; Lic. No. 179007; Cal. No. 23816 23817

Regents Action Date: 20-May-08
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 charges of failing to report a medication error and to assess and monitor the patient subsequent to said error and of knowingly misrepresenting on a controlled substance order sheet the reason why a relacement drug was needed.

MICHELLE MARIE SENECA;

Profession: Licensed Practical Nurse; Lic. No. 273148; Cal. No. 23764

Regents Action Date: May 20, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Marijuana in the 2nd degree.