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.

February 2008

Public Accountancy

JOHN E FASCIANA; BEDFORD HILLS, NY

Profession: Certified Public Accountant; Lic. No. 037032; Cal. No. 23687

Regents Action Date: February 12, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Conspiracy to Commit Mail Fraud and Wire Fraud Mail Fraud and Wire Fraud.

JOHN E FASCIANA; BEDFORD HILLS, NY

Profession: Certified Public Accountant; Lic. No. 037032; Cal. No. 23687

Regents Action Date: 12-Feb-08
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Conspiracy to Commit Mail Fraud and Wire Fraud Mail Fraud and Wire Fraud.

MARTIN GALUSKIN; EAST BRUNSWICK, NJ

Profession: Certified Public Accountant; Lic. No. 024397; Cal. No. 23614

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assisting in the Preparation of a False United States Individual Income Tax Return, a felony.

MARTIN GALUSKIN; EAST BRUNSWICK, NJ

Profession: Certified Public Accountant; Lic. No. 024397; Cal. No. 23614

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Assisting in the Preparation of a False United States Individual Income Tax Return, a felony.

Respiratory Therapy

JOHN DOUGLAS NORTON; WESTFIELD, NY

Profession: Respiratory Therapist; Lic. No. 002706; Cal. No. 23674

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of filing a false report.

JOHN DOUGLAS NORTON; WESTFIELD, NY

Profession: Respiratory Therapist; Lic. No. 002706; Cal. No. 23674

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of filing a false report.

January 2008

Massage Therapy

CHRISTOPHER CROCE; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 016362; Cal. No. 23509

Regents Action Date: January 15, 2008
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

CHRISTOPHER CROCE; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 016362; Cal. No. 23509

Regents Action Date: 15-Jan-08
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

Nursing

ROBERT L ARNO JR; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 525672; Cal. No. 23545 23546

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation in the 2nd Degree.

ROBERT L ARNO JR; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 525672; Cal. No. 23545 23546

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation in the 2nd Degree.

ROBERT LAWRENCE ARNO JR; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 264715; Cal. No. 23545 23546

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation in the 2nd Degree.

ROBERT LAWRENCE ARNO JR; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 264715; Cal. No. 23545 23546

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation in the 2nd Degree.

COLLETT T BOWEN; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 275320; Cal. No. 23554

Regents Action Date: January 15, 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 Assault in the 3rd Degree.

COLLETT T BOWEN; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 275320; Cal. No. 23554

Regents Action Date: 15-Jan-08
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 Assault in the 3rd Degree.

ROBERT MICHAEL JACKSON; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 204922; Cal. No. 23615

Regents Action Date: January 15, 2008
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 having been convicted of Driving While Intoxicated.

ROBERT MICHAEL JACKSON; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 204922; Cal. No. 23615

Regents Action Date: 15-Jan-08
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 having been convicted of Driving While Intoxicated.

PATRICK PIERRE JEAN-PIERRE; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 266946; Cal. No. 23537

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to check the dosage and instructions of a blister pack containing Clonazepam 1.0 mg. tablets delivered from the pharmacy against the medication administration record and against the physician?s order before administering the medication to a resident in a residential health care facility.

PATRICK PIERRE JEAN-PIERRE; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 266946; Cal. No. 23537

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to check the dosage and instructions of a blister pack containing Clonazepam 1.0 mg. tablets delivered from the pharmacy against the medication administration record and against the physician?s order before administering the medication to a resident in a residential health care facility.

OLENA KROPP; LINDENHKURST, NY

Profession: Registered Professional Nurse; Lic. No. 548128; Cal. No. 23409

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsifying blood pressure readings for a critically ill patient.

OLENA KROPP; LINDENHKURST, NY

Profession: Registered Professional Nurse; Lic. No. 548128; Cal. No. 23409

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsifying blood pressure readings for a critically ill patient.

TERESA M LOY (A/K/A CHAPMAN TERESA MARIE); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 242196; Cal. No. 23706

Regents Action Date: January 15, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree, Falsifying Business Records in the 1st Degree, and Willful Violation of Health Laws.

TERESA M LOY (A/K/A CHAPMAN TERESA MARIE); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 242196; Cal. No. 23706

Regents Action Date: 15-Jan-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree, Falsifying Business Records in the 1st Degree, and Willful Violation of Health Laws.

CARMEN GWEN LUCIA (A/K/A LAFAVE CARMEN GWEN); WEST CHAZY, NY

Profession: Licensed Practical Nurse; Lic. No. 205136; Cal. No. 23152 23153

Regents Action Date: January 15, 2008
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 having committed medication errors.

CARMEN GWEN LUCIA (A/K/A LAFAVE CARMEN GWEN); WEST CHAZY, NY

Profession: Registered Professional Nurse; Lic. No. 425125; Cal. No. 23152 23153

Regents Action Date: January 15, 2008
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 having committed medication errors.

CARMEN GWEN LUCIA (A/K/A LAFAVE CARMEN GWEN); WEST CHAZY, NY

Profession: Registered Professional Nurse; Lic. No. 425125; Cal. No. 23152 23153

Regents Action Date: 15-Jan-08
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 having committed medication errors.

CARMEN GWEN LUCIA (A/K/A LAFAVE CARMEN GWEN); WEST CHAZY, NY

Profession: Licensed Practical Nurse; Lic. No. 205136; Cal. No. 23152 23153

Regents Action Date: 15-Jan-08
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 having committed medication errors.

FRANCINE OBRIEN;

Profession: Licensed Practical Nurse; Lic. No. 253182; Cal. No. 23641

Regents Action Date: January 15, 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 the charge of not noting the administration of medication on the Medication Administration Record of several patients.

FRANCINE OBRIEN;

Profession: Licensed Practical Nurse; Lic. No. 253182; Cal. No. 23641

Regents Action Date: 15-Jan-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 the charge of not noting the administration of medication on the Medication Administration Record of several patients.

CHARLES DELANO PIGOTT; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 275764; Cal. No. 23619

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree.

CHARLES DELANO PIGOTT; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 275764; Cal. No. 23619

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree.