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 2007

Nursing

DOROTHY ADLER; PLEASANTVILLE, NY

Profession: Nurse Practitioner In Women's Health; Cert. No. 420210; Cal. No. 22892 22893

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.

DOROTHY ADLER (A/K/A ADLER DOROTHY PAULA, LEVITT DOROTHY); PLEASANTVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 335454; Cal. No. 22892 22893

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.

DOROTHY ADLER; PLEASANTVILLE, NY

Profession: Nurse Practitioner In Women's Health; Cert. No. 420210; Cal. No. 22892 22893

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.

CYNTHIA A AMIDON (A/K/A SUCESE CYNTHIA ANNE); KENLY, NC

Profession: Registered Professional Nurse; Lic. No. 402168; Cal. No. 22981

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine to be paid within 6 months.
Summary: Licensee did not contest the charge of falsely documenting a nursing visit.

CYNTHIA A AMIDON (A/K/A SUCESE CYNTHIA ANNE); KENLY, NC

Profession: Registered Professional Nurse; Lic. No. 402168; Cal. No. 22981

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine to be paid within 6 months.
Summary: Licensee did not contest the charge of falsely documenting a nursing visit.

DOREEN ARIAS; OCEANSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 223722; Cal. No. 22665

Regents Action Date: January 09, 2007
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree, a class B felony.

DOREEN ARIAS; OCEANSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 223722; Cal. No. 22665

Regents Action Date: 9-Jan-07
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree, a class B felony.

MOLONNE CANTAVE; EAST MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 161399; Cal. No. 19416

Regents Action Date: January 09, 2007
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of practicing the profession fraudulently related to supplying false educational credentials to the New York State Education Department.

MOLONNE CANTAVE; EAST MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 161399; Cal. No. 19416

Regents Action Date: 9-Jan-07
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of practicing the profession fraudulently related to supplying false educational credentials to the New York State Education Department.

RENEE DELORES CARLYLE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 080184; Cal. No. 22911

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.

RENEE DELORES CARLYLE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 080184; Cal. No. 22911

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failure to maintain a record which accurately reflected the evaluation and treatment of a patient.

BRENDA ANN CONNORS; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 270914; Cal. No. 23033

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of Marijuana, 4th Degree, and Criminal Mischief, 4th Degree.

BRENDA ANN CONNORS; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 270914; Cal. No. 23033

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of Marijuana, 4th Degree, and Criminal Mischief, 4th Degree.

ELLEN JANE COWIESON; GREEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 441958; Cal. No. 23096

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 12 months probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

ELLEN JANE COWIESON; GREEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 441958; Cal. No. 23096

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 12 months probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

GEORGE DAVIDSON (A/K/A DAVYDOV GEORGE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 260381; Cal. No. 23009

Regents Action Date: January 09, 2007
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 actual suspension 2 years probation if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and of leaving narcotics keys in unlocked drawers.

GEORGE DAVIDSON (A/K/A DAVYDOV GEORGE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 260381; Cal. No. 23009

Regents Action Date: 9-Jan-07
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 actual suspension 2 years probation if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and of leaving narcotics keys in unlocked drawers.

JOHEKA AMENZIE DECASTRO; MARLBORO, NY

Profession: Licensed Practical Nurse; Lic. No. 262189; Cal. No. 23036

Regents Action Date: January 09, 2007
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 Welfare Fraud, a Class A misdemeanor.

JOHEKA AMENZIE DECASTRO; MARLBORO, NY

Profession: Licensed Practical Nurse; Lic. No. 262189; Cal. No. 23036

Regents Action Date: 9-Jan-07
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 Welfare Fraud, a Class A misdemeanor.

MICHAEL DELAPE (A/K/A DELAPE MICHAEL JACK); MANORVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 227642; Cal. No. 22703

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of willful failure to comply with substantial provisions of State laws governing the practice of the profession of nursing.

MICHAEL DELAPE (A/K/A DELAPE MICHAEL JACK); MANORVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 227642; Cal. No. 22703

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of willful failure to comply with substantial provisions of State laws governing the practice of the profession of nursing.

GERALDINE KOVEN FAGEN-KOVEN (A/K/A KOVEN GERALDINE S); SARASOTA, FL

Profession: Registered Professional Nurse; Lic. No. 178465; Cal. No. 22580

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for a stay of execution of any unserved portion of actual suspension upon successful completion of certain coursework ? upon service of actual suspension or upon stay of execution of any unserved portion of actual suspension 2 years probation to commence if and when return to practice in State of New York.
Summary: Licensee admitted to the charge of having been convicted of Murder for Hire.

GERALDINE KOVEN FAGEN-KOVEN (A/K/A KOVEN GERALDINE S); SARASOTA, FL

Profession: Registered Professional Nurse; Lic. No. 178465; Cal. No. 22580

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for a stay of execution of any unserved portion of actual suspension upon successful completion of certain coursework ? upon service of actual suspension or upon stay of execution of any unserved portion of actual suspension 2 years probation to commence if and when return to practice in State of New York.
Summary: Licensee admitted to the charge of having been convicted of Murder for Hire.

KATHLEEN LOUISE FALCONE (A/K/A ANDERSON-FARRELL KATHLEEN LOUISE); LACKAWANNA, NY

Profession: Licensed Practical Nurse; Lic. No. 250835; Cal. No. 22919 22918

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon termination of actual suspension 2 years probation to commence upon return to practice, $500 fine to be paid within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief.

KATHLEEN LOUISE FALCONE (A/K/A ANDERSON-FARRELL KATHLEEN LOUISE); LACKAWANNA, NY

Profession: Registered Professional Nurse; Lic. No. 493508; Cal. No. 22919 22918

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon termination of actual suspension 2 years probation to commence upon return to practice, $500 fine to be paid within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief.

KATHLEEN LOUISE FALCONE (A/K/A ANDERSON-FARRELL KATHLEEN LOUISE); LACKAWANNA, NY

Profession: Registered Professional Nurse; Lic. No. 493508; Cal. No. 22919 22918

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon termination of actual suspension 2 years probation to commence upon return to practice, $500 fine to be paid within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief.

KATHLEEN LOUISE FALCONE (A/K/A ANDERSON-FARRELL KATHLEEN LOUISE); LACKAWANNA, NY

Profession: Licensed Practical Nurse; Lic. No. 250835; Cal. No. 22919 22918

Regents Action Date: 9-Jan-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon termination of actual suspension 2 years probation to commence upon return to practice, $500 fine to be paid within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief.

ALICIA A GRICE; REMSENBURG, NY

Profession: Registered Professional Nurse; Lic. No. 308429; Cal. No. 22988 22989 22990

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for a stay of execution of any unserved portion of actual suspension upon successful completion of certain course ? upon service of actual suspension or upon stay of execution of any unserved portion of actual suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failure to adequately monitor patients undergoing coagulation therapy.

ALICIA A GRICE; REMSENBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 129095; Cal. No. 22988 22989 22990

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for a stay of execution of any unserved portion of actual suspension upon successful completion of certain course ? upon service of actual suspension or upon stay of execution of any unserved portion of actual suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failure to adequately monitor patients undergoing coagulation therapy.

ALICIA A GRICE; REMSENBURG, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 301026; Cal. No. 22988 22989 22990

Regents Action Date: January 09, 2007
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for a stay of execution of any unserved portion of actual suspension upon successful completion of certain course ? upon service of actual suspension or upon stay of execution of any unserved portion of actual suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failure to adequately monitor patients undergoing coagulation therapy.