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.

March 2006

Dentistry

VICTOR ZEINES; SHOKAN, NY

Profession: Dentist; Lic. No. 028616; Cal. No. 22472

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension effective April 1, 2006, 22 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having failed to maintain adequate records.

VICTOR ZEINES; SHOKAN, NY

Profession: Dentist; Lic. No. 028616; Cal. No. 22472

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension effective April 1, 2006, 22 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having failed to maintain adequate records.

Engineering

RAJASHEKAR RAO RAVILLA;

Profession: Professional Engineer; Lic. No. 068439; Cal. No. 22530

Regents Action Date: March 21, 2006
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 Mail Fraud, a felony.

RAJASHEKAR RAO RAVILLA;

Profession: Professional Engineer; Lic. No. 068439; Cal. No. 22530

Regents Action Date: 21-Mar-06
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 Mail Fraud, a felony.

Nursing

CHRISTINE DELAINE ACKLEY; CANON CITY, CO

Profession: Registered Professional Nurse; Lic. No. 433423; Cal. No. 22547

Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in Colorado of Murder in the 1st Degree, a felony under Colorado Law.

CHRISTINE DELAINE ACKLEY; CANON CITY, CO

Profession: Registered Professional Nurse; Lic. No. 433423; Cal. No. 22547

Regents Action Date: 21-Mar-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in Colorado of Murder in the 1st Degree, a felony under Colorado Law.

TREVLYN ULTENGA ATKINSON; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 411015; Cal. No. 22520

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of altering a patient's record to reflect the flow rate for the patient's T.P.N. to be consistent with the flow rate ordered by the physician.

TREVLYN ULTENGA ATKINSON; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 411015; Cal. No. 22520

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of altering a patient's record to reflect the flow rate for the patient's T.P.N. to be consistent with the flow rate ordered by the physician.

ALICIA D BASSO; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 277073; Cal. No. 22480

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of having been convicted of Falsifying Business Records and Willful Violation of the Public Health Law.

ALICIA D BASSO; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 277073; Cal. No. 22480

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of having been convicted of Falsifying Business Records and Willful Violation of the Public Health Law.

ROSEMARY E CALLAHAN; WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 143735; Cal. No. 22475

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of practicing the profession while her ability to practice was impaired by a physical disability in that she administered medications while not wearing correct strength prescription eye glasses.

ROSEMARY E CALLAHAN; WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 143735; Cal. No. 22475

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of practicing the profession while her ability to practice was impaired by a physical disability in that she administered medications while not wearing correct strength prescription eye glasses.

STEPHEN E COLLIER; BRIDGEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 237300; Cal. No. 22585

Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws and Endangering the Welfare of an Incompetent or Physically Disabled Person.

STEPHEN E COLLIER; BRIDGEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 237300; Cal. No. 22585

Regents Action Date: 21-Mar-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws and Endangering the Welfare of an Incompetent or Physically Disabled Person.

MILLER DAY ARLENE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 061325; Cal. No. 22529

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 1 year and until fit to practice - if and when return to practice 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws.

MILLER DAY ARLENE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 061325; Cal. No. 22529

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 1 year and until fit to practice - if and when return to practice 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws.

KARELTON QUAY DUNOVANT; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 230757; Cal. No. 21875

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation if and when return to practice, $500 fine.
Summary: Licensee admitted to the charges of having been found by the Commissioner of Health to be in violation of Section 2803-d of the Public Health Law having been convicted of Petit Larceny, Driving While Intoxicated, Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree and failing to report a conviction on his re-registration application.

KARELTON QUAY DUNOVANT; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 230757; Cal. No. 21875

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation if and when return to practice, $500 fine.
Summary: Licensee admitted to the charges of having been found by the Commissioner of Health to be in violation of Section 2803-d of the Public Health Law having been convicted of Petit Larceny, Driving While Intoxicated, Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree and failing to report a conviction on his re-registration application.

STEPHEN TOKUNBO EMELI; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 520355; Cal. No. 22352 22353

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charges of willfully making and filing false reports.

STEPHEN TOKUNBO EMELI; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 243903; Cal. No. 22352 22353

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charges of willfully making and filing false reports.

STEPHEN TOKUNBO EMELI; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 520355; Cal. No. 22352 22353

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charges of willfully making and filing false reports.

STEPHEN TOKUNBO EMELI; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 243903; Cal. No. 22352 22353

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charges of willfully making and filing false reports.

MARIE F ETIENNE (A/K/A JACQUES MARIE F); VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 199061; Cal. No. 20417 18328

Regents Action Date: March 21, 2006
Action: Found guilty of professional misconduct Penalty Annulment of Registered Professional Nurse license 2 year suspension of Licensed Practical Nurse license, execution of last year of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of filing an application to become a registered professional nurse in which, with fraudulent intent, she misrepresented her nursing education.

MARIE F ETIENNE (A/K/A JACQUES MARIE F); VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 199061; Cal. No. 20417 18328

Regents Action Date: 21-Mar-06
Action: Found guilty of professional misconduct Penalty Annulment of Registered Professional Nurse license 2 year suspension of Licensed Practical Nurse license, execution of last year of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of filing an application to become a registered professional nurse in which, with fraudulent intent, she misrepresented her nursing education.

VIRGINIA ARLENE FREDO; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 247273; Cal. No. 22479

Regents Action Date: March 21, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charges of having two convictions for Driving While Intoxicated.

VIRGINIA ARLENE FREDO; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 247273; Cal. No. 22479

Regents Action Date: 21-Mar-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charges of having two convictions for Driving While Intoxicated.

DEBRA LU GAELENS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 230622; Cal. No. 22526

Regents Action Date: March 21, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Willful Violation of Health Laws and Falsifying Business Records in the 2nd Degree.

DEBRA LU GAELENS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 230622; Cal. No. 22526

Regents Action Date: 21-Mar-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Willful Violation of Health Laws and Falsifying Business Records in the 2nd Degree.

STEPHENE JENIFER JOBE; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 219159; Cal. No. 22430

Regents Action Date: March 21, 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 return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charges of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a class A misdemeanor Petit Larceny, a class A misdemeanor and Attempted Petit Larceny, a class B misdemeanor.

STEPHENE JENIFER JOBE; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 219159; Cal. No. 22430

Regents Action Date: 21-Mar-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 return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charges of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a class A misdemeanor Petit Larceny, a class A misdemeanor and Attempted Petit Larceny, a class B misdemeanor.