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.

June 2002

Dentistry

RAPHAEL ESCOE; MASSENA, NY

Profession: Dentist; Lic. No. 019885; Cal. No. 20006

Regents Action Date: 18-Jun-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 failure to maintain accurate patient records and failure to follow infection prevention techniques.

KONSTANTIN V MANKOVSKIY; MORGANVILLE, NJ

Profession: Dentist; Lic. No. 046068; Cal. No. 19333

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 month and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of improperly touching a patient.

KONSTANTIN V MANKOVSKIY; MORGANVILLE, NJ

Profession: Dentist; Lic. No. 046068; Cal. No. 19333

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 month and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of improperly touching a patient.

AMY MARY SEMENTILLI (A/K/A MOLINARO AMY MARY); SCHENECTADY, NY

Profession: Dentist; Lic. No. 046910; Cal. No. 19536

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a patient record that accurately reflected the evaluation and treatment of a patient.

AMY MARY SEMENTILLI (A/K/A MOLINARO AMY MARY); SCHENECTADY, NY

Profession: Dentist; Lic. No. 046910; Cal. No. 19536

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain a patient record that accurately reflected the evaluation and treatment of a patient.

EFRAIN AUGUSTO SOCARRAS; TRUMBULL, CT

Profession: Dentist; Lic. No. 044433; Cal. No. 19443

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to provide a patient with the final denture or to make reasonable arrangements for said patient to receive said denture, and failing to maintain a patient record which accurately reflected the evaluation and treatment of the patient.

EFRAIN AUGUSTO SOCARRAS; TRUMBULL, CT

Profession: Dentist; Lic. No. 044433; Cal. No. 19443

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to provide a patient with the final denture or to make reasonable arrangements for said patient to receive said denture, and failing to maintain a patient record which accurately reflected the evaluation and treatment of the patient.

Engineering

CHARLES R ACKERBAUER;

Profession: Professional Engineer; Lic. No. 053082; Cal. No. 19899

Regents Action Date: June 18, 2002
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension with leave to apply, after 6 months, for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of aforesaid suspension, probation 2 years.
Summary: Licensee did not contest charge of signing and sealing a plan that did not conform to the New York State Building Code.

CHARLES R ACKERBAUER;

Profession: Professional Engineer; Lic. No. 053082; Cal. No. 19899

Regents Action Date: 18-Jun-02
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension with leave to apply, after 6 months, for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of aforesaid suspension, probation 2 years.
Summary: Licensee did not contest charge of signing and sealing a plan that did not conform to the New York State Building Code.

HARRY R DICKENSON; HEMPSTEAD, NY

Profession: Professional Engineer; Lic. No. 032592; Cal. No. 19955

Regents Action Date: June 18, 2002
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, on two occasions, affixing his signature and professional seal to engineering plans that had not been prepared by him or by an employee under his direct supervision and failure to prepare a thorough written evaluation of the engineering services represented by said plans.

HARRY R DICKENSON; HEMPSTEAD, NY

Profession: Professional Engineer; Lic. No. 032592; Cal. No. 19955

Regents Action Date: 18-Jun-02
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, on two occasions, affixing his signature and professional seal to engineering plans that had not been prepared by him or by an employee under his direct supervision and failure to prepare a thorough written evaluation of the engineering services represented by said plans.

DAVID PAUL DITCH; HENDERSON HARBOR, NY

Profession: Professional Engineer; Lic. No. 064937; Cal. No. 19466

Regents Action Date: June 18, 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 having been convicted of Conspiracy to Violate the Migratory Bird Treaty Act, a Federal class B misdemeanor.

DAVID PAUL DITCH; HENDERSON HARBOR, NY

Profession: Professional Engineer; Lic. No. 064937; Cal. No. 19466

Regents Action Date: 18-Jun-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 having been convicted of Conspiracy to Violate the Migratory Bird Treaty Act, a Federal class B misdemeanor.

ELLIOT D GANS; MONSEY, NY

Profession: Professional Engineer; Lic. No. 056585; Cal. No. 19853

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing to maintain, for at least six years, a thorough written evaluation of plans that were not prepared by him or under his direct supervision.

ELLIOT D GANS; MONSEY, NY

Profession: Professional Engineer; Lic. No. 056585; Cal. No. 19853

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing to maintain, for at least six years, a thorough written evaluation of plans that were not prepared by him or under his direct supervision.

JOHN LEO HAANEN; QUEENSBURY, NY

Profession: Professional Engineer; Lic. No. 048883; Cal. No. 18997

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 20 hours of public service.
Summary: Licensee did not contest charge of offering engineering services and advertising as part of a company which was not authorized to offer engineering services.

JOHN LEO HAANEN; QUEENSBURY, NY

Profession: Professional Engineer; Lic. No. 048883; Cal. No. 18997

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 20 hours of public service.
Summary: Licensee did not contest charge of offering engineering services and advertising as part of a company which was not authorized to offer engineering services.

ANTHONY HEVIA; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 043889; Cal. No. 19013

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 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 to which he had affixed his signature and seal.

ANTHONY HEVIA; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 043889; Cal. No. 19013

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 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 to which he had affixed his signature and seal.

THOMAS G HUTCHINS; GANSEVOORT, NY

Profession: Professional Engineer; Lic. No. 067879; Cal. No. 18998

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 20 hours of public service.
Summary: Licensee did not contest charge of offering engineering services and advertising as part of a company which was not authorized to offer engineering services.

THOMAS G HUTCHINS; GANSEVOORT, NY

Profession: Professional Engineer; Lic. No. 067879; Cal. No. 18998

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 20 hours of public service.
Summary: Licensee did not contest charge of offering engineering services and advertising as part of a company which was not authorized to offer engineering services.

EMANUEL J KATERINIS (A/K/A KATERINIS EMANUEL JAMES); FLUSHING, NY

Profession: Professional Engineer; Lic. No. 063062; Cal. No. 19302

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing to maintain, for at least six years, a thorough written evaluation of plans that were not prepared by him or under his direct supervision.

EMANUEL J KATERINIS (A/K/A KATERINIS EMANUEL JAMES); FLUSHING, NY

Profession: Professional Engineer; Lic. No. 063062; Cal. No. 19302

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of failing to maintain, for at least six years, a thorough written evaluation of plans that were not prepared by him or under his direct supervision.

A MOUSSAVI (A/K/A MOUSSAVI SEYED A); SOUTH BELLMORE, NY

Profession: Professional Engineer; Lic. No. 063856; Cal. No. 19930

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.

A MOUSSAVI (A/K/A MOUSSAVI SEYED A); SOUTH BELLMORE, NY

Profession: Professional Engineer; Lic. No. 063856; Cal. No. 19930

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.

BRYCE NORTON TUTTLE; CHITTENANGO, NY

Profession: Professional Engineer; Lic. No. 044793; Cal. No. 19895

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine, 30 hours of public service.
Summary: Licensee admitted to charge of affixing licensee's seal to documents where professional services had not been performed.

BRYCE NORTON TUTTLE; CHITTENANGO, NY

Profession: Professional Engineer; Lic. No. 044793; Cal. No. 19895

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine, 30 hours of public service.
Summary: Licensee admitted to charge of affixing licensee's seal to documents where professional services had not been performed.

Land Surveying

DONALD ROBERT CALABRESE; TAFTON, PA

Profession: Land Surveyor; Lic. No. 046555; Cal. No. 17790

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 1 year to commence if and when return to practice, $1,500 fine.
Summary: Licensee admitted to charge of failure to complete 100 hours of public service, a term of his probation pursuant to a prior Regents Order.

DONALD ROBERT CALABRESE; TAFTON, PA

Profession: Land Surveyor; Lic. No. 046555; Cal. No. 17790

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 1 year to commence if and when return to practice, $1,500 fine.
Summary: Licensee admitted to charge of failure to complete 100 hours of public service, a term of his probation pursuant to a prior Regents Order.

Nursing

BOLA IDUEZE ASEMOTA; AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 251508; Cal. No. 19965

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of indicating on Medication Administration Records that she administered medications to patients at 930 p.m., when, in fact, she administered the medications to the patients prior to 930 p.m.