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
Dentistry
ALEXANDER A URBANOVICH; BROOKLYN, NY
Profession: Dentist; Lic. No. 046915; Cal. No. 20069
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of permitting an unlicensed person to perform scaling and root planing on a patient.
Engineering
JUAN J MANON; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 074171; Cal. No. 19981
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain, for at least six years, a professional evaluation of plans that were not prepared by him or under his direct supervision, but which he had affixed his signature and seal.
JUAN J MANON; BROOKLYN, NY
Profession: Professional Engineer; Lic. No. 074171; Cal. No. 19981
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain, for at least six years, a professional evaluation of plans that were not prepared by him or under his direct supervision, but which he had affixed his signature and seal.
Land Surveying
LAWRENCE A PACANOWSKI; HAMBURG, NY
Profession: Land Surveyor; Lic. No. 049737; Cal. No. 19749
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charge of failing to do adequate research in the public lands records, failing to properly locate the surveyed premises, failing to properly place the stakes on the property and failing to properly depict the location of a concrete foundation.
LAWRENCE A PACANOWSKI; HAMBURG, NY
Profession: Land Surveyor; Lic. No. 049737; Cal. No. 19749
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charge of failing to do adequate research in the public lands records, failing to properly locate the surveyed premises, failing to properly place the stakes on the property and failing to properly depict the location of a concrete foundation.
Landscape Architecture
MARK DAMICO; SKANEATELES, NY
Profession: Landscape Architect; Lic. No. 001042; Cal. No. 18921
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Endangering the Welfare of a Child.
MARK DAMICO; SKANEATELES, NY
Profession: Landscape Architect; Lic. No. 001042; Cal. No. 18921
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Endangering the Welfare of a Child.
Massage Therapy
JOSEPH ANTHONY CRAIG; BROOKLYN, NY
Profession: Massage Therapist; Lic. No. 007045; Cal. No. 20251
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of improperly draping, touching and speaking to a female client.
JOSEPH ANTHONY CRAIG; BROOKLYN, NY
Profession: Massage Therapist; Lic. No. 007045; Cal. No. 20251
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.