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.

October 2006

Nursing

MARCIA KNAPP CARLIN; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 182346; Cal. No. 22917

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice.
Summary: Licensee admitted to charges of failure to provide medication as ordered and administration of medication through the wrong route.

BRYAN STEVEN CASSINERA; NY AND FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 259647; Cal. No. 22792 22793

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the 3rd Degree, a class D felony, relating to the fraudulent operation of a nursing agency, submitting false payments, and hiring unlicensed persons for skilled positions.

BRYAN STEVEN CASSINERA; NY AND FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 511585; Cal. No. 22792 22793

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the 3rd Degree, a class D felony, relating to the fraudulent operation of a nursing agency, submitting false payments, and hiring unlicensed persons for skilled positions.

BRYAN STEVEN CASSINERA; NY AND FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 259647; Cal. No. 22792 22793

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the 3rd Degree, a class D felony, relating to the fraudulent operation of a nursing agency, submitting false payments, and hiring unlicensed persons for skilled positions.

BRYAN STEVEN CASSINERA; NY AND FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 511585; Cal. No. 22792 22793

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the 3rd Degree, a class D felony, relating to the fraudulent operation of a nursing agency, submitting false payments, and hiring unlicensed persons for skilled positions.

ROSANNA CERONE (A/K/A CALIFANO ROSANNA CERONE); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 296604; Cal. No. 22341

Regents Action Date: 24-Oct-06
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months stayed.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud and Conspiracy to Distribute and Dispense Controlled Substances, both felonies.

ROSANNA CERONE (A/K/A CALIFANO ROSANNA CERONE); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 296604; Cal. No. 22341

Regents Action Date: October 24, 2006
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months stayed.
Summary: Licensee was found guilty of having been convicted of the crimes of Health Care Fraud and Conspiracy to Distribute and Dispense Controlled Substances, both felonies.

DEBORAH ANN CHARETTE; WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 264898; Cal. No. 22897

Regents Action Date: October 24, 2006
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 did not contest charges of having been convicted of Attempted Burglary in the 3rd Degree, a class E felony, and of failing to reveal a conviction for Petit Larceny.

DEBORAH ANN CHARETTE; WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 264898; Cal. No. 22897

Regents Action Date: 24-Oct-06
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 did not contest charges of having been convicted of Attempted Burglary in the 3rd Degree, a class E felony, and of failing to reveal a conviction for Petit Larceny.

AMY JEANNE CHARLAND; AMSTERDAM, NY

Profession: Registered Professional Nurse; Lic. No. 407129; Cal. No. 22946

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, thereafter 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Willful Violation of Health Laws, an unclassified misdemeanor.

AMY JEANNE CHARLAND; AMSTERDAM, NY

Profession: Registered Professional Nurse; Lic. No. 407129; Cal. No. 22946

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 3 year actual suspension, thereafter 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Willful Violation of Health Laws, an unclassified misdemeanor.

WILLIAM A DEGRAW; PORT JEFFERSON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 256740; Cal. No. 23003

Regents Action Date: October 24, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing the controlled substance Dilaudid from his hospital employer for his own use and of falsifying hospital records.

WILLIAM A DEGRAW; PORT JEFFERSON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 256740; Cal. No. 23003

Regents Action Date: 24-Oct-06
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing the controlled substance Dilaudid from his hospital employer for his own use and of falsifying hospital records.

SHELIA DOZIER; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 338864; Cal. No. 22921 22920 22922

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

SHELIA DOZIER; MT. VERNON, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 330177; Cal. No. 22921 22920 22922

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

SHELIA DOZIER; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 147762; Cal. No. 22921 22920 22922

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

SHELIA DOZIER; MT. VERNON, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 330177; Cal. No. 22921 22920 22922

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

SHELIA DOZIER; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 147762; Cal. No. 22921 22920 22922

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

SHELIA DOZIER; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 338864; Cal. No. 22921 22920 22922

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

TINA M GAGLIARDI; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 507075; Cal. No. 22810

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension 2 years probation upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance, 7th Degree.

TINA M GAGLIARDI; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 507075; Cal. No. 22810

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension 2 years probation upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance, 7th Degree.

NEAL R GINSBERG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 529553; Cal. No. 22337

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than one month and until fit to practice as set forth in consent order application ? if and when return to practice 2 years probation.
Summary: Licensee could not successfully defend against the charge of willfully twisting a patient's wrist while transferring the patient from a chair to a bed.

NEAL RONALD GINSBERG (A/K/A GINSBERG NEAL R); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 529553; Cal. No. 22337

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than one month and until fit to practice as set forth in consent order application ? if and when return to practice 2 years probation.
Summary: Licensee could not successfully defend against the charge of willfully twisting a patient's wrist while transferring the patient from a chair to a bed.

STEVEN IRA GOOD; BRADENTON, FL

Profession: Registered Professional Nurse; Lic. No. 474111; Cal. No. 22769 22768

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation if and when return to practice.
Summary: Licensee did not contest charges of failing to administer a patient's daily intravenous dose of Rocephin, and of administering a patient's Keflex medication three hours late.

STEVEN IRA GOOD; BRADENTON, FL

Profession: Licensed Practical Nurse; Lic. No. 234417; Cal. No. 22769 22768

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation if and when return to practice.
Summary: Licensee did not contest charges of failing to administer a patient's daily intravenous dose of Rocephin, and of administering a patient's Keflex medication three hours late.

STEVEN IRA GOOD; BRADENTON, FL

Profession: Licensed Practical Nurse; Lic. No. 234417; Cal. No. 22769 22768

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation if and when return to practice.
Summary: Licensee did not contest charges of failing to administer a patient's daily intravenous dose of Rocephin, and of administering a patient's Keflex medication three hours late.

STEVEN IRA GOOD; BRADENTON, FL

Profession: Registered Professional Nurse; Lic. No. 474111; Cal. No. 22769 22768

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation if and when return to practice.
Summary: Licensee did not contest charges of failing to administer a patient's daily intravenous dose of Rocephin, and of administering a patient's Keflex medication three hours late.

YVETTE MARY GREAVES; BOSTON, MA

Profession: Licensed Practical Nurse; Lic. No. 221072; Cal. No. 22587

Regents Action Date: October 24, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Licensee admitted to the charge of having been convicted of Attempted Endangering the Welfare of an Incompetent or Disabled person, a class B misdemeanor.

YVETTE MARY GREAVES; BOSTON, MA

Profession: Licensed Practical Nurse; Lic. No. 221072; Cal. No. 22587

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in New York State.
Summary: Licensee admitted to the charge of having been convicted of Attempted Endangering the Welfare of an Incompetent or Disabled person, a class B misdemeanor.

NATASHA ANDREA GROOMS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 272883; Cal. No. 22898

Regents Action Date: 24-Oct-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 6 months and until fit practice, upon termination of suspension 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of the Public Health Laws and Falsifying Business Records in the 2nd Degree.