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.

December 2004

Engineering

MICHAEL DUBEM IWUCHUKWU; POUGHKEEPSIE, NY

Profession: Professional Engineer; Lic. No. 071795; Cal. No. 21834

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated and, subsequent to said conviction, falsely answering ?no? on his re-registration application to the question regarding the existence of any convictions since he had last registered as a professional engineer in the State of New York.

WILLIAM C MACK; OCEAN BEACH, NY

Profession: Professional Engineer; Lic. No. 066354; Cal. No. 21661

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, a thorough written evaluation of plans that were not prepared by him or by an employee under his direct supervision, and to which he had affixed his signature and professional seal.

WILLIAM C MACK; OCEAN BEACH, NY

Profession: Professional Engineer; Lic. No. 066354; Cal. No. 21661

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, a thorough written evaluation of plans that were not prepared by him or by an employee under his direct supervision, and to which he had affixed his signature and professional seal.

Land Surveying

RODERICK N COBANE; SCHUYLER FALLS, NY

Profession: Land Surveyor; Lic. No. 049544; Cal. No. 20372

Regents Action Date: December 17, 2004
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of submitting final maps with an embossed seal to clients that did not depict a legend or closed traverses, and not retaining records of his work for another client for at least six years.

RODERICK N COBANE; SCHUYLER FALLS, NY

Profession: Land Surveyor; Lic. No. 049544; Cal. No. 20372

Regents Action Date: 17-Dec-04
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of submitting final maps with an embossed seal to clients that did not depict a legend or closed traverses, and not retaining records of his work for another client for at least six years.

Nursing

SUSAN A ALBANO (A/K/A JACOBI SUSAN A); DEPEW, NY

Profession: Registered Professional Nurse; Lic. No. 450074; Cal. No. 21509

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

SUSAN A ALBANO (A/K/A JACOBI SUSAN A); DEPEW, NY

Profession: Registered Professional Nurse; Lic. No. 450074; Cal. No. 21509

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

VICKI BIELAWA (A/K/A LEIDIG VICKI); LEVITTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 249395; Cal. No. 21593

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year.
Summary: Licensee admitted to the charge of failing to question an order for administration of 500 mg. of Dilantin to a patient three times daily instead of one daily dose.

VICKI BIELAWA (A/K/A LEIDIG VICKI); LEVITTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 249395; Cal. No. 21593

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year.
Summary: Licensee admitted to the charge of failing to question an order for administration of 500 mg. of Dilantin to a patient three times daily instead of one daily dose.

AMY CAROLINE CARTER; BOONEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 270044; Cal. No. 21391

Regents Action Date: December 17, 2004
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 failing to administer medications to several patients.

AMY CAROLINE CARTER; BOONEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 270044; Cal. No. 21391

Regents Action Date: 17-Dec-04
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 failing to administer medications to several patients.

KATHRYN M CRAWFORD (A/K/A MONACO KATHRYN M); BLOOMINGBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 140668; Cal. No. 21666 21667

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 1 year to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of practicing the profession while her ability to practice was impaired by fibromyalgia and other physically disabling conditions.

KATHRYN M CRAWFORD (A/K/A MONACO KATHRYN M); BLOOMINGBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 140668; Cal. No. 21666 21667

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 1 year to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of practicing the profession while her ability to practice was impaired by fibromyalgia and other physically disabling conditions.

LORI-ANNE A CROSS; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 256691; Cal. No. 21610

Regents Action Date: December 17, 2004
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 committing medication errors.

LORI-ANNE A CROSS; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 256691; Cal. No. 21610

Regents Action Date: 17-Dec-04
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 committing medication errors.

DOROTHY JANIS CURRY; WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 221367; Cal. No. 21584

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year.
Summary: Licensee admitted to the charge of administering 500 mg. of Dilantin to a patient three times daily instead of one daily dose.

DOROTHY JANIS CURRY; WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 221367; Cal. No. 21584

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year.
Summary: Licensee admitted to the charge of administering 500 mg. of Dilantin to a patient three times daily instead of one daily dose.

MERISSA ANN DILLINGHAM (A/K/A MILILLO MERISSA ANN); OAKDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 269311; Cal. No. 21349

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to pick up orders and changes in orders and administering the wrong dose of medication.

MERISSA ANN DILLINGHAM (A/K/A MILILLO MERISSA ANN); OAKDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 269311; Cal. No. 21349

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to pick up orders and changes in orders and administering the wrong dose of medication.

QI DING; DOUGLASTON, NY

Profession: Licensed Practical Nurse; Lic. No. 256589; Cal. No. 21599

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, probation 2 years.
Summary: Licensee admitted to the charge of filing an application for licensure and first registration, which falsely stated that she had completed a nursing program in China.

QI DING; DOUGLASTON, NY

Profession: Licensed Practical Nurse; Lic. No. 256589; Cal. No. 21599

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, probation 2 years.
Summary: Licensee admitted to the charge of filing an application for licensure and first registration, which falsely stated that she had completed a nursing program in China.

ELIZABETH ANN FIELDS; DURHAM, NC

Profession: Registered Professional Nurse; Lic. No. 352629; Cal. No. 21822

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the North Carolina Board of Nursing of professional misconduct.

DEBRA ANN FRENCH (A/K/A O'BRIEN DEBRA ANN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 182677; Cal. No. 21256

Regents Action Date: December 17, 2004
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 to commence upon licensee's return to practice, $250 fine.
Summary: Licensee admitted to the charge of diverting Demerol for her own use.

DEBRA ANN FRENCH (A/K/A O'BRIEN DEBRA ANN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 182677; Cal. No. 21256

Regents Action Date: 17-Dec-04
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 to commence upon licensee's return to practice, $250 fine.
Summary: Licensee admitted to the charge of diverting Demerol for her own use.

JAN GREENFIELD; GREENWOOD LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 449984; Cal. No. 21590

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months 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, 100 hours of public service.
Summary: Licensee admitted to the charge of stealing money from a patient.

JAN GREENFIELD; GREENWOOD LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 449984; Cal. No. 21590

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months 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, 100 hours of public service.
Summary: Licensee admitted to the charge of stealing money from a patient.

DEBORAH ANN HAMPSON; PORT JEFFERSON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 251936; Cal. No. 21638

Regents Action Date: December 17, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to being convicted of Robbery in the 2nd Degree, a class C felony, Possession of a Forged Instrument in the 2nd Degree, a class D felony, and Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

DEBORAH ANN HAMPSON; PORT JEFFERSON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 251936; Cal. No. 21638

Regents Action Date: 17-Dec-04
Action: Application to surrender license granted.
Summary: Licensee admitted to being convicted of Robbery in the 2nd Degree, a class C felony, Possession of a Forged Instrument in the 2nd Degree, a class D felony, and Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

MARY JO IZZO; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 086543; Cal. No. 21091

Regents Action Date: December 17, 2004
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 11 months of suspension stayed, probation 11 months.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

MARY JO IZZO; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 086543; Cal. No. 21091

Regents Action Date: 17-Dec-04
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 11 months of suspension stayed, probation 11 months.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.