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.

November 2004

Engineering

NANDA KUMAR CHAKRABARTI; CHERRY HILL, NJ

Profession: Professional Engineer; Lic. No. 065819; Cal. No. 21528

Regents Action Date: November 05, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 2 counts of Bribe Receiving in the 3rd Degree and 2 counts of Criminal Solicitation in the 4th Degree.

NANDA KUMAR CHAKRABARTI; CHERRY HILL, NJ

Profession: Professional Engineer; Lic. No. 065819; Cal. No. 21528

Regents Action Date: 5-Nov-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 2 counts of Bribe Receiving in the 3rd Degree and 2 counts of Criminal Solicitation in the 4th Degree.

ALEXANDER DEUTSCH; EAST MEADOW, NY

Profession: Professional Engineer; Lic. No. 073204; Cal. No. 21626

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, thorough written professional evaluations of the professional services represented by 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.

ALEXANDER DEUTSCH; EAST MEADOW, NY

Profession: Professional Engineer; Lic. No. 073204; Cal. No. 21626

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, thorough written professional evaluations of the professional services represented by 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.

GASPARE ROSARIO SANTORO; STATEN ISLAND, NY

Profession: Professional Engineer; Lic. No. 045601; Cal. No. 21695

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest the charge of grossly negligent failure to comply with a substantial provision of local laws governing the practice of the profession of architecture.

GASPARE ROSARIO SANTORO; STATEN ISLAND, NY

Profession: Professional Engineer; Lic. No. 045601; Cal. No. 21695

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest the charge of grossly negligent failure to comply with a substantial provision of local laws governing the practice of the profession of architecture.

Massage Therapy

HENRY BUCK; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 002922; Cal. No. 21456

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Harassment in the 2nd Degree, a class A misdemeanor.

HENRY BUCK; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 002922; Cal. No. 21456

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Harassment in the 2nd Degree, a class A misdemeanor.

Nursing

ABIGAIL B AMUQUANDOH; MIDLOTHIAN, VA

Profession: Licensed Practical Nurse; Lic. No. 157786; Cal. No. 21665

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of willfully filing a false report in that her application for license and first registration as a registered professional nurse in the State of New York contained an intentionally false statement, namely, she indicated that she graduated from New York University with a Bachelor of Science degree in Nursing when she knew that she had not graduated with such a degree.

ABIGAIL B AMUQUANDOH; MIDLOTHIAN, VA

Profession: Licensed Practical Nurse; Lic. No. 157786; Cal. No. 21665

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of willfully filing a false report in that her application for license and first registration as a registered professional nurse in the State of New York contained an intentionally false statement, namely, she indicated that she graduated from New York University with a Bachelor of Science degree in Nursing when she knew that she had not graduated with such a degree.

JOELLE ANNMARIE BIALKOWSKI; ALDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 223492; Cal. No. 21745

Regents Action Date: November 05, 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.
Summary: Licensee admitted to the charge of diversion of the controlled substance Dilaudid and self-administration while on duty.

JOELLE ANNMARIE BIALKOWSKI; ALDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 223492; Cal. No. 21745

Regents Action Date: 5-Nov-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.
Summary: Licensee admitted to the charge of diversion of the controlled substance Dilaudid and self-administration while on duty.

ROSEMARIE KATHERYN BISSONNETTE; OCEANSIDE, CA

Profession: Registered Professional Nurse; Lic. No. 453374; Cal. No. 21761

Regents Action Date: November 05, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the California Board of Registered Nursing of professional misconduct.

ROSEMARIE KATHERYN BISSONNETTE; OCEANSIDE, CA

Profession: Registered Professional Nurse; Lic. No. 453374; Cal. No. 21761

Regents Action Date: 5-Nov-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the California Board of Registered Nursing of professional misconduct.

JANE MARIE BONNER (A/K/A LEE JANE MARIE); WAYNE, NJ

Profession: Registered Professional Nurse; Lic. No. 520010; Cal. No. 21715

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey State Board of Nursing of professional misconduct.

JANE MARIE BONNER (A/K/A LEE JANE MARIE); WAYNE, NJ

Profession: Registered Professional Nurse; Lic. No. 520010; Cal. No. 21715

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey State Board of Nursing of professional misconduct.

STEPHEN E CHAGNON; GLENS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 357469; Cal. No. 21697

Regents Action Date: November 05, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of adding a foreign substance to patient's tube feedings and withholding tube feedings without a medical order.

STEPHEN E CHAGNON; GLENS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 357469; Cal. No. 21697

Regents Action Date: 5-Nov-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of adding a foreign substance to patient's tube feedings and withholding tube feedings without a medical order.

KRISTIN MARY CRABLE; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 217387; Cal. No. 21494

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until stay of execution of suspension as set forth in consent order application ? upon stay of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of leaving a facility without giving notice and failing to supervise nursing aides.

KRISTIN MARY CRABLE; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 217387; Cal. No. 21494

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon Suspension until stay of execution of suspension as set forth in consent order application ? upon stay of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of leaving a facility without giving notice and failing to supervise nursing aides.

SUE A CUTLER (A/K/A WOZNICKI SUE ANN); NORWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 243334; Cal. No. 21425

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failing to document the administration of medicine to several patients.

SUE A CUTLER (A/K/A WOZNICKI SUE ANN); NORWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 243334; Cal. No. 21425

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failing to document the administration of medicine to several patients.

RAMONA A DELGADO; OCEANSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 246829; Cal. No. 20898

Regents Action Date: November 05, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

RAMONA A DELGADO; OCEANSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 246829; Cal. No. 20898

Regents Action Date: 5-Nov-04
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

MARJORIE A DENT; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 263760; Cal. No. 21640

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $750 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.

MARJORIE A DENT; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 263760; Cal. No. 21640

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $750 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.

CARMEN PIERRE EDOWARD JR (A/K/A JEAN PIERRE CARMEN); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 148465; Cal. No. 18727 18331

Regents Action Date: November 05, 2004
Action: Found guilty of professional misconduct Penalty RN license annulled LPN license 24 months suspension, execution of last 12 months stayed, $2,500 fine.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and practicing the profession of nursing fraudulently.

CARMEN PIERRE EDOWARD JR (A/K/A JEAN PIERRE CARMEN); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 148465; Cal. No. 18727 18331

Regents Action Date: 5-Nov-04
Action: Found guilty of professional misconduct Penalty RN license annulled LPN license 24 months suspension, execution of last 12 months stayed, $2,500 fine.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and practicing the profession of nursing fraudulently.

JUDITH MARILYN FAGEN; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 338993; Cal. No. 21727 21728

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona Board of Nursing of professional misconduct.

JUDITH MARILYN FAGEN; PHOENIX, AZ

Profession: Nurse Practitioner In Adult Health; Cert. No. 301775; Cal. No. 21727 21728

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona Board of Nursing of professional misconduct.