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.
June 2005
Dentistry
JOHN F MCPARTLIN; BAYSIDE, NY
Profession: Dentist; Lic. No. 035160; Cal. No. 21664
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.
JOHN F MCPARTLIN; BAYSIDE, NY
Profession: Dentist; Lic. No. 035160; Cal. No. 21664
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.
ALVIN BERNARD OLESH; BROOKLYN, NY
Profession: Dentist; Lic. No. 030209; Cal. No. 21238 21435
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violation of probation by failing to comply with terms of probation that were established in separate orders, dated October 7, 2003 and February 24, 2004.
ALVIN BERNARD OLESH; BROOKLYN, NY
Profession: Dentist; Lic. No. 030209; Cal. No. 21238 21435
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violation of probation by failing to comply with terms of probation that were established in separate orders, dated October 7, 2003 and February 24, 2004.
HARRY GREGORY RAFF; NEW YORK, NY
Profession: Dentist; Lic. No. 042735; Cal. No. 22134
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of practicing the profession of dentistry after the expiration of a conditional registration.
HARRY GREGORY RAFF; NEW YORK, NY
Profession: Dentist; Lic. No. 042735; Cal. No. 22134
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of practicing the profession of dentistry after the expiration of a conditional registration.
Engineering
PATRICK THOMAS OCONNELL; NEW YORK, NY
Profession: Professional Engineer; Lic. No. 055159; Cal. No. 21987
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to recognize that a building inspected by him required a repair and maintenance program in order to render the building safe.
PATRICK THOMAS OCONNELL; NEW YORK, NY
Profession: Professional Engineer; Lic. No. 055159; Cal. No. 21987
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to recognize that a building inspected by him required a repair and maintenance program in order to render the building safe.
Massage Therapy
CHRISTOPHER DANSBY FISHER; NEW YORK, NY
Profession: Massage Therapist; Lic. No. 007983; Cal. No. 21271
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension with leave to apply for early termination ? upon licensee's return to practice, 2 years probation.
Summary: Licensee did not contest the charge of massaging the vaginal area of a client during a massage.
Medicine
JAMES MICHAEL KOHAN; NY AND NEW HARTFORD, NY
Profession: Physician; Lic. No. 143986; Cal. No. 22173
Action: Found guilty of professional misconduct Penalty Indefinite suspension until certain conditions are met as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having not paid all of the arrears of child support and maintenance that were established by the Order and Judgment of Supreme Court of the State of New York, County of Oneida.
JAMES MICHAEL KOHAN; NY AND NEW HARTFORD, NY
Profession: Physician; Lic. No. 143986; Cal. No. 22173
Action: Found guilty of professional misconduct Penalty Indefinite suspension until certain conditions are met as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having not paid all of the arrears of child support and maintenance that were established by the Order and Judgment of Supreme Court of the State of New York, County of Oneida.
Nursing
BARBARA W ANDERSON; CUTCHOGUE, NY
Profession: Registered Professional Nurse; Lic. No. 261046; Cal. No. 21873
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $250 fine.
Summary: Respondent did not contest the charge that she caused medication intended for one patient to be administered to another.
BARBARA W ANDERSON; CUTCHOGUE, NY
Profession: Registered Professional Nurse; Lic. No. 261046; Cal. No. 21873
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $250 fine.
Summary: Respondent did not contest the charge that she caused medication intended for one patient to be administered to another.
NADINE SIMONE BURNETT (A/K/A GREY-BURNETT NADINE S, GREY NADINE SIMONE); FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 480954; Cal. No. 21972
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in that certain area, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to pick up an order of accu-checks for a patient and transcribing a medication order for the wrong patient.
NADINE SIMONE BURNETT (A/K/A GREY-BURNETT NADINE S, GREY NADINE SIMONE); FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 480954; Cal. No. 21972
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in that certain area, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to pick up an order of accu-checks for a patient and transcribing a medication order for the wrong patient.
JEANNIE P CAMELO; HAMILTON, NY
Profession: Registered Professional Nurse; Lic. No. 509221; Cal. No. 22082
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to complete blood glucose tests and making documentation errors.
JEANNIE P CAMELO; HAMILTON, NY
Profession: Registered Professional Nurse; Lic. No. 509221; Cal. No. 22082
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to complete blood glucose tests and making documentation errors.
ELEANOR DENT; BUFFALO, NY
Profession: Nurse Practitioner In Gerontology; Cert. No. 340096; Cal. No. 22066 22067 22068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.
ELEANOR DENT; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 047664; Cal. No. 22066 22067 22068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.
ELEANOR DENT; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 268414; Cal. No. 22066 22067 22068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.
ELEANOR DENT; BUFFALO, NY
Profession: Nurse Practitioner In Gerontology; Cert. No. 340096; Cal. No. 22066 22067 22068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.
ELEANOR DENT; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 047664; Cal. No. 22066 22067 22068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.
ELEANOR DENT; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 268414; Cal. No. 22066 22067 22068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.
THERESA GERACI; WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 263737; Cal. No. 20907
Action: Found guilty of professional misconduct Penalty 5 years suspension, execution of last 3 years of suspension stayed, probation 5 years.
Summary: Licensee was found guilty of abandoning a patient who was under and in need of immediate professional care without making reasonable arrangements for the continuation of such care.
THERESA GERACI; WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 263737; Cal. No. 20907
Action: Found guilty of professional misconduct Penalty 5 years suspension, execution of last 3 years of suspension stayed, probation 5 years.
Summary: Licensee was found guilty of abandoning a patient who was under and in need of immediate professional care without making reasonable arrangements for the continuation of such care.
ANGELIQUE GABRIELLE GOLAB (A/K/A HENDEL ANGELIQUE GABRIELLE); DEPEW, NY
Profession: Registered Professional Nurse; Lic. No. 522894; Cal. No. 22128
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to properly administer medications and failing to maintain accurate patient records.
DAWN MARIE HOFFMAN; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 480602; Cal. No. 22094
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than one year and until fit to practice ? upon licensee's return to practice, 3 years probation, $1,000 fine.
Summary: Licensee admitted to charges of committing medication errors and opiate addiction.
DAWN MARIE HOFFMAN; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 480602; Cal. No. 22094
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than one year and until fit to practice ? upon licensee's return to practice, 3 years probation, $1,000 fine.
Summary: Licensee admitted to charges of committing medication errors and opiate addiction.
ANN MARIE M KAKAVAND (A/K/A RUTOWSKI ANN MARIE M); GETZVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 149666; Cal. No. 21843 21844
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of committing medication errors.
ANN MARIE M KAKAVAND (A/K/A RUTOWSKI ANN MARIE M); GETZVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 356193; Cal. No. 21843 21844
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of committing medication errors.