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 2005

Architecture

LOUIS JAMES SANTORA; DEER PARK, NY

Profession: Architect; Lic. No. 024604; Cal. No. 21739

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, a thorough written evaluation of the professional services represented by architectural plans and specifications that were signed and sealed by him, but which were not prepared by him or by an employee under his direct supervision.

Chiropractic

GLENN RICHARD KELLY; RESTON, VA

Profession: Chiropractor; Lic. No. 009320; Cal. No. 21863

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 1 year suspension and thereafter probation 4 years.
Summary: Licensee admitted to the charge of having been convicted in Virginia of the crime, Distribution of Cocaine.

GLENN RICHARD KELLY; RESTON, VA

Profession: Chiropractor; Lic. No. 009320; Cal. No. 21863

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 1 year suspension and thereafter probation 4 years.
Summary: Licensee admitted to the charge of having been convicted in Virginia of the crime, Distribution of Cocaine.

Dentistry

SYED AFTAB HUSSAIN; PEWAUKEE, WI

Profession: Dentist; Lic. No. 040567; Cal. No. 21926

Regents Action Date: January 11, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Wisconsin Dentistry Examining Board.

SYED AFTAB HUSSAIN; PEWAUKEE, WI

Profession: Dentist; Lic. No. 040567; Cal. No. 21926

Regents Action Date: 11-Jan-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Wisconsin Dentistry Examining Board.

Engineering

MEIR E LIEBLICH; MARLBORO, NJ

Profession: Professional Engineer; Lic. No. 051147; Cal. No. 21547

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of affixing his professional seal to an incomplete TR-1 (statement of professional responsibility). He then gave the TR-1 to a third person who entered information about controlled inspections and the respondent's initials indicating that respondent assumed responsibility, and such third person filed it with the New York City Department of Buildings.

MEIR E LIEBLICH; MARLBORO, NJ

Profession: Professional Engineer; Lic. No. 051147; Cal. No. 21547

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of affixing his professional seal to an incomplete TR-1 (statement of professional responsibility). He then gave the TR-1 to a third person who entered information about controlled inspections and the respondent's initials indicating that respondent assumed responsibility, and such third person filed it with the New York City Department of Buildings.

RAYMOND EDWARD SICKLES; GREENWICH, NY

Profession: Professional Engineer; Lic. No. 071072; Cal. No. 21740

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, a thorough written evaluation of the professional services represented by plans and specifications that were signed and sealed by him, but which were not prepared by him or an employee under his direct supervision.

RAYMOND EDWARD SICKLES; GREENWICH, NY

Profession: Professional Engineer; Lic. No. 071072; Cal. No. 21740

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, a thorough written evaluation of the professional services represented by plans and specifications that were signed and sealed by him, but which were not prepared by him or an employee under his direct supervision.

Nursing

LISA B ALEXANDERSON (A/K/A ALEXANDERSON LISA BETH, ALEXANDERSON-GRADY LISA BETH); PAWLING, NY

Profession: Licensed Practical Nurse; Lic. No. 100300; Cal. No. 21277 21278

Regents Action Date: January 11, 2005
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report ? upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny, in the 4TH Degree, a class E felony.

LISA B ALEXANDERSON (A/K/A ALEXANDERSON LISA BETH, ALEXANDERSON-GRADY LISA BETH); PAWLING, NY

Profession: Licensed Practical Nurse; Lic. No. 100300; Cal. No. 21277 21278

Regents Action Date: 11-Jan-05
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report ? upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny, in the 4TH Degree, a class E felony.

DIANE M BIENIEWICZ; SOUTHAMPTON, NY

Profession: Licensed Practical Nurse; Lic. No. 180775; Cal. No. 20474 20475

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

DIANE M BIENIEWICZ; SOUTHAMPTON, NY

Profession: Licensed Practical Nurse; Lic. No. 180775; Cal. No. 20474 20475

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

DIANE FITZGERALD M BIENIEWICZ-FITZGERALD (A/K/A BIENIEWICZ DIANE MARIE); SOUTHAMPTON, NY

Profession: Registered Professional Nurse; Lic. No. 397748; Cal. No. 20474 20475

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

LINDA S CASTELLITTO (A/K/A LOGATTO LINDA S); PUNTA GORDA, FL

Profession: Licensed Practical Nurse; Lic. No. 123038; Cal. No. 21464 21463

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charges of falsely answering ?no? to a question inquiring about past criminal convictions in a 1998 nursing employment application when she knew that she had been convicted in 1993 of a crime in the State of Florida and that on more then one occasion, while employed as a nurse in each of three hospitals, she failed to maintain a record for each patient, which accurately reflected the evaluation and treatment of the patient in that she failed to indicate on the patient's Medication Administration Records that a drug had been administered.

LINDA S CASTELLITTO (A/K/A LOGATTO LINDA S); PUNTA GORDA, FL

Profession: Licensed Practical Nurse; Lic. No. 123038; Cal. No. 21464 21463

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charges of falsely answering ?no? to a question inquiring about past criminal convictions in a 1998 nursing employment application when she knew that she had been convicted in 1993 of a crime in the State of Florida and that on more then one occasion, while employed as a nurse in each of three hospitals, she failed to maintain a record for each patient, which accurately reflected the evaluation and treatment of the patient in that she failed to indicate on the patient's Medication Administration Records that a drug had been administered.

CARLOS CHAJON; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 243448; Cal. No. 21785

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years to commence upon licensee's return to practice, $250 fine.
Summary: Licensee did not contest the charge of committing medication administration errors.

CARLOS CHAJON; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 243448; Cal. No. 21785

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years to commence upon licensee's return to practice, $250 fine.
Summary: Licensee did not contest the charge of committing medication administration errors.

CHANTAL L GRIESEMER; BALLSTON LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 264574; Cal. No. 21775

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of administering the wrong dosage of a drug.

CHANTAL L GRIESEMER; BALLSTON LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 264574; Cal. No. 21775

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of administering the wrong dosage of a drug.

OCTAVIA L HORTON (A/K/A HORTON VOCTAVIA LAVERNE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 268274; Cal. No. 21729

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of indicating on a Medication Administration Record that a patient had received a medication when the patient had not received this medication.

OCTAVIA L HORTON (A/K/A HORTON VOCTAVIA LAVERNE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 268274; Cal. No. 21729

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of indicating on a Medication Administration Record that a patient had received a medication when the patient had not received this medication.

ALLEN FREDRICK JENNER; OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 228577; Cal. No. 21858

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of the Public Health Law.

ALLEN FREDRICK JENNER; OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 228577; Cal. No. 21858

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of the Public Health Law.

HEATHER LEE LEVENSON-FITZPATRICK (A/K/A LEVENSON HEATHER LEE); SAYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 473994; Cal. No. 21541

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing beyond the scope permitted by law.

HEATHER LEE LEVENSON-FITZPATRICK (A/K/A LEVENSON HEATHER LEE); SAYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 473994; Cal. No. 21541

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing beyond the scope permitted by law.

MARGARET ELAINE MCINTYRE; EAST SEATTLE, WA

Profession: Registered Professional Nurse; Lic. No. 450755; Cal. No. 21944

Regents Action Date: January 11, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Washington Nursing Care Quality Assurance Commission.

MARGARET ELAINE MCINTYRE; EAST SEATTLE, WA

Profession: Registered Professional Nurse; Lic. No. 450755; Cal. No. 21944

Regents Action Date: 11-Jan-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Washington Nursing Care Quality Assurance Commission.

MYRLANDE VALME MICHEL; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 503908; Cal. No. 19802

Regents Action Date: January 11, 2005
Action: Found guilty of professional misconduct Penalty Annul license.
Summary: Licensee was found guilty of obtaining her license to practice as a Registered Professional Nurse fraudulently.

MYRLANDE VALME MICHEL; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 503908; Cal. No. 19802

Regents Action Date: 11-Jan-05
Action: Found guilty of professional misconduct Penalty Annul license.
Summary: Licensee was found guilty of obtaining her license to practice as a Registered Professional Nurse fraudulently.