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.

July 2002

Massage Therapy

JOSEPH ANTHONY CRAIG; BROOKLYN, NY

Profession: Massage Therapist; Lic. No. 007045; Cal. No. 20251

Regents Action Date: 19-Jul-02
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of improperly draping, touching and speaking to a female client.

DREW SCOTT GANDLEY; MONTAUK, NY

Profession: Massage Therapist; Lic. No. 006880; Cal. No. 19667

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 year to commence on September 1, 2002 and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, complete certain coursework as set forth in consent order application.
Summary: Licensee admitted to charge of delegating professional responsibilities to unlicensed persons, including allowing them to perform massages.

DREW SCOTT GANDLEY; MONTAUK, NY

Profession: Massage Therapist; Lic. No. 006880; Cal. No. 19667

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 year to commence on September 1, 2002 and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, complete certain coursework as set forth in consent order application.
Summary: Licensee admitted to charge of delegating professional responsibilities to unlicensed persons, including allowing them to perform massages.

Nursing

FRANK J BERRY; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 477944; Cal. No. 20066

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, 25 hours of public service.
Summary: Licensee did not contest charge of failing to administer medications when required and by erroneously administering a medication at the wrong rate.

FRANK J BERRY; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 477944; Cal. No. 20066

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, 25 hours of public service.
Summary: Licensee did not contest charge of failing to administer medications when required and by erroneously administering a medication at the wrong rate.

DENISE CASTING; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 217594; Cal. No. 20109

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

DENISE CASTING; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 217594; Cal. No. 20109

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

LORRI J COUSE (A/K/A LOVE-COUSE LORRI, LOVE LORRI); CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 435639; Cal. No. 19906

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Simple Possession of Morphine, a misdemeanor falsely signing out controlled substances at three different facilities failing to document the administration in the patients' records failing to administer the substances to the patients and removing the controlled substance Roxanol from vials and substituting water.

LORRI J COUSE (A/K/A LOVE-COUSE LORRI, LOVE LORRI); CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 435639; Cal. No. 19906

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Simple Possession of Morphine, a misdemeanor falsely signing out controlled substances at three different facilities failing to document the administration in the patients' records failing to administer the substances to the patients and removing the controlled substance Roxanol from vials and substituting water.

BRENDA DIONISIO; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 110383; Cal. No. 20024

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of failing to make entries of medication administered to various patients in their medication administration records.

BRENDA DIONISIO; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 110383; Cal. No. 20024

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of failing to make entries of medication administered to various patients in their medication administration records.

CATHERINE A FORD (A/K/A DURHAM CATHERINE A); FINE, NY

Profession: Registered Professional Nurse; Lic. No. 318505; Cal. No. 20056

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering incorrect medications to patients and failing to administer medications to patients.

CATHERINE A FORD (A/K/A DURHAM CATHERINE A); FINE, NY

Profession: Registered Professional Nurse; Lic. No. 318505; Cal. No. 20056

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering incorrect medications to patients and failing to administer medications to patients.

GALINA GORELIK; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 260674; Cal. No. 20288

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee admitted to charge of falsely indicating on her application as a Licensed Practical Nurse in the State of New York that she had received a diploma as a medical nurse.

GALINA GORELIK; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 260674; Cal. No. 20288

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee admitted to charge of falsely indicating on her application as a Licensed Practical Nurse in the State of New York that she had received a diploma as a medical nurse.

JEANA M GRAZIANO (A/K/A TAMBURO JEANA M, GRAZIANO JEAN A); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 111991; Cal. No. 19975

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, following termination of partial suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of administering one intravenous push medication to a patient while knowing that the hospital where she worked did not allow licensed practical nurses to administer such medications.

JEANA M GRAZIANO (A/K/A TAMBURO JEANA M, GRAZIANO JEAN A); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 111991; Cal. No. 19975

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, following termination of partial suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of administering one intravenous push medication to a patient while knowing that the hospital where she worked did not allow licensed practical nurses to administer such medications.

KENNETH EARL GREENE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 254403; Cal. No. 20064

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of medication administration errors and inaccurate record keeping.

KENNETH EARL GREENE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 254403; Cal. No. 20064

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of medication administration errors and inaccurate record keeping.

KAREN A GRIFFITHS (A/K/A MURRAY KAREN, GAYLE-WINN KAREN A, GAYLE KAREN A); PLEASANT VALLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 241466; Cal. No. 20088 20089

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

KAREN A GRIFFITHS (A/K/A SLOLEY KAREN A, MURRAY KAREN, GAYLE-WINN KAREN A, GAYLE KAREN A); PLEASANT VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 496148; Cal. No. 20088 20089

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

KAREN A GRIFFITHS (A/K/A MURRAY KAREN, GAYLE-WINN KAREN A, GAYLE KAREN A); PLEASANT VALLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 241466; Cal. No. 20088 20089

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

KAREN A GRIFFITHS (A/K/A SLOLEY KAREN A, MURRAY KAREN, GAYLE-WINN KAREN A, GAYLE KAREN A); PLEASANT VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 496148; Cal. No. 20088 20089

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

KEITH ALAN HAUGAN; CICERO, NY

Profession: Registered Professional Nurse; Lic. No. 477318; Cal. No. 19996

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 3 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Public Lewdness, a class B misdemeanor, in 1996 and Attempted Aggravated Harassment in the Second Degree, a class B misdemeanor, in 1998.

KEITH ALAN HAUGAN; CICERO, NY

Profession: Registered Professional Nurse; Lic. No. 477318; Cal. No. 19996

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 3 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Public Lewdness, a class B misdemeanor, in 1996 and Attempted Aggravated Harassment in the Second Degree, a class B misdemeanor, in 1998.

KENNETH JOHN HOUSTON; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 243440; Cal. No. 20055

Regents Action Date: July 19, 2002
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 charge of falsifying patient names on a controlled drug disposition record to obtain drugs for his own use.

KENNETH JOHN HOUSTON; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 243440; Cal. No. 20055

Regents Action Date: 19-Jul-02
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 charge of falsifying patient names on a controlled drug disposition record to obtain drugs for his own use.

ROBERTA L HUNTER; YORKVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 218077; Cal. No. 19715

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of practicing the profession fraudulently by verbally ordering, and then receiving and signing for twenty-eight (28) Loratab, a controlled substance, for which there was no physician's order. Said Loratab was not inventoried into the medication cabinet, and was otherwise unaccounted for.

ROBERTA L HUNTER; YORKVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 218077; Cal. No. 19715

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of practicing the profession fraudulently by verbally ordering, and then receiving and signing for twenty-eight (28) Loratab, a controlled substance, for which there was no physician's order. Said Loratab was not inventoried into the medication cabinet, and was otherwise unaccounted for.

RACHEL SANDRA ISIDORE; OZONE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 255429; Cal. No. 19002

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.