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.
July 2007
Dentistry
WILLIAM PATRICK BAUER; WILLIAMSVILLE, NY
Profession: Dentist; Lic. No. 044496; Cal. No. 23296
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 Criminal Contempt and Endangering the Welfare of a Child.
WILLIAM PATRICK BAUER; WILLIAMSVILLE, NY
Profession: Dentist; Lic. No. 044496; Cal. No. 23296
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 Criminal Contempt and Endangering the Welfare of a Child.
PAMELA ANN MICHALSKI; ROCHESTER, NY
Profession: Dental Hygienist; Lic. No. 011642; Cal. No. 23253
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licenseeadmitted to charges of having been convicted of Driving While Intoxicated in 1995, Petit Larceny in 2006, and Attempted Petit Larceny in 2006.
PAMELA ANN MICHALSKI; ROCHESTER, NY
Profession: Dental Hygienist; Lic. No. 011642; Cal. No. 23253
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licenseeadmitted to charges of having been convicted of Driving While Intoxicated in 1995, Petit Larceny in 2006, and Attempted Petit Larceny in 2006.
WILLIAM C O'DONNELL (A/K/A O'DONNELL WILLIAM CHARLES);
Profession: Dentist; Lic. No. 033194; Cal. No. 23144
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 ofof having been found guilty of professional misconduct in Massachusetts.
WILLIAM C O'DONNELL (A/K/A O'DONNELL WILLIAM CHARLES);
Profession: Dentist; Lic. No. 033194; Cal. No. 23144
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 ofof having been found guilty of professional misconduct in Massachusetts.
CHRISTOPHER M POULOS (A/K/A BOUGOPOULOS CHRISTOPHER MICHAEL); MERRIMACK, NH
Profession: Dentist; Lic. No. 051048; Cal. No. 23385
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge that he was found guilty of unprofessional conduct in the State of Maine.
CHRISTOPHER M POULOS (A/K/A BOUGOPOULOS CHRISTOPHER MICHAEL); MERRIMACK, NH
Profession: Dentist; Lic. No. 051048; Cal. No. 23385
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge that he was found guilty of unprofessional conduct in the State of Maine.
Engineering
HENRY W HESSING; BABYLON, NY
Profession: Professional Engineer; Lic. No. 053797; Cal. No. 21986
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to prepare and retain for at least six (6) years a written evaluation of the professional services represented by plans signed and sealed by him and not prepared by him or under his supervision.
HENRY W HESSING; BABYLON, NY
Profession: Professional Engineer; Lic. No. 053797; Cal. No. 21986
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to prepare and retain for at least six (6) years a written evaluation of the professional services represented by plans signed and sealed by him and not prepared by him or under his supervision.
Land Surveying
RONALD WILLIAM STAUB; WEBSTER, NY
Profession: Land Surveyor; Lic. No. 044621; Cal. No. 23214
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing land surveying when not registered, failing to comply with State laws, rules, and regulations governing the practice of land surveying, and violating a term of probation imposed upon him by the New York State Board of Regents.
RONALD WILLIAM STAUB; WEBSTER, NY
Profession: Land Surveyor; Lic. No. 044621; Cal. No. 23214
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing land surveying when not registered, failing to comply with State laws, rules, and regulations governing the practice of land surveying, and violating a term of probation imposed upon him by the New York State Board of Regents.
Massage Therapy
LANNIE E CASTRONOVA (A/K/A THOMAN LANNIE E);
Profession: Massage Therapist; Lic. No. 013806; Cal. No. 23373
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 9 months, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoixcated and of not reporting a criminal conviction on her re-registration.
LANNIE E CASTRONOVA (A/K/A THOMAN LANNIE E);
Profession: Massage Therapist; Lic. No. 013806; Cal. No. 23373
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 9 months, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoixcated and of not reporting a criminal conviction on her re-registration.
DONNA J GILLESPIE (A/K/A DEMMERS DONNA JEAN);
Profession: Massage Therapist; Lic. No. 002452; Cal. No. 22772
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension and until fit to practice ? upon return to practice, 2 years probation, $500 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.
DONNA J GILLESPIE (A/K/A DEMMERS DONNA JEAN);
Profession: Massage Therapist; Lic. No. 002452; Cal. No. 22772
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension and until fit to practice ? upon return to practice, 2 years probation, $500 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
KARLEEN BORDONARO; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 553740; Cal. No. 23407
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of False Statements to the United States Department of Housing and Urban Development.
KARLEEN BORDONARO; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 553740; Cal. No. 23407
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of False Statements to the United States Department of Housing and Urban Development.
MARY J BRAZIER; PHOENIX, AZ
Profession: Registered Professional Nurse; Lic. No. 284760; Cal. No. 23395
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been disciplined in Arizona.
MARY J BRAZIER; PHOENIX, AZ
Profession: Registered Professional Nurse; Lic. No. 284760; Cal. No. 23395
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been disciplined in Arizona.
JEANNETTE BRISCO (A/K/A HERRIOTT JEANNETTE); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 074929; Cal. No. 23010
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 failing to record the administration of a medication, administering medication at the wrong time and at the wrong frequency, and administering medication after an order had been discontinued.
JEANNETTE BRISCO (A/K/A HERRIOTT JEANNETTE); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 074929; Cal. No. 23010
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 failing to record the administration of a medication, administering medication at the wrong time and at the wrong frequency, and administering medication after an order had been discontinued.
ANTHONY JEROME BUTLER; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 254701; Cal. No. 23286
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Intimidating a Witness.
ANTHONY JEROME BUTLER; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 254701; Cal. No. 23286
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Intimidating a Witness.
JEAN RENEE COTE;
Profession: Licensed Practical Nurse; Lic. No. 238799; Cal. No. 23177
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of no less than 3 months with leave to apply for a stay of the suspension upon submission of satisfactory proof of fitness to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of disposing of a controlled substance without a witness and committing medication errors.
JEAN RENEE COTE;
Profession: Registered Professional Nurse; Lic. No. 469344; Cal. No. 23178
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of no less than 3 months with leave to apply for a stay of the suspension upon submission of satisfactory proof of fitness to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of disposing of a controlled substance without a witness and committing medication errors.
JEAN RENEE COTE;
Profession: Licensed Practical Nurse; Lic. No. 238799; Cal. No. 23177
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of no less than 3 months with leave to apply for a stay of the suspension upon submission of satisfactory proof of fitness to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of disposing of a controlled substance without a witness and committing medication errors.
JEAN RENEE COTE;
Profession: Registered Professional Nurse; Lic. No. 469344; Cal. No. 23178
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of no less than 3 months with leave to apply for a stay of the suspension upon submission of satisfactory proof of fitness to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of disposing of a controlled substance without a witness and committing medication errors.
KAREN H CROCKETT (A/K/A WOLLAM KAREN H, ROBERGE KAREN HYDE, ROBERGE KAREN H); PATCHOGUE, NY
Profession: Registered Professional Nurse; Lic. No. 255220; Cal. No. 23365
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty by the Florida and Illinois Boards of Nursing of professional misconduct.
KAREN H CROCKETT (A/K/A WOLLAM KAREN H, ROBERGE KAREN HYDE, ROBERGE KAREN H); PATCHOGUE, NY
Profession: Registered Professional Nurse; Lic. No. 255220; Cal. No. 23365
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty by the Florida and Illinois Boards of Nursing of professional misconduct.