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
Engineering
EMANUEL J KATERINIS (A/K/A KATERINIS EMANUEL JAMES); FLUSHING, NY
Profession: Professional Engineer; Lic. No. 063062; Cal. No. 19302
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
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
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
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
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
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
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
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.
BOLA IDUEZE ASEMOTA; AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 251508; Cal. No. 19965
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.
ESTHER BARTHELEMY BENOIT-BARTHELEMY; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 491342; Cal. No. 18332
Action: Annulment of registered professional nurse license and $500 fine.
Summary: Licensee was found guilty of obtaining her license fraudulently.
ESTHER BARTHELEMY BENOIT-BARTHELEMY; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 491342; Cal. No. 18332
Action: Annulment of registered professional nurse license and $500 fine.
Summary: Licensee was found guilty of obtaining her license fraudulently.
ANDRE LEON BROWN; UNIONDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 250221; Cal. No. 17962
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 failing to maintain a record that accurately reflected the evaluation and treatment of a patient.
ANDRE LEON BROWN; UNIONDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 250221; Cal. No. 17962
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 failing to maintain a record that accurately reflected the evaluation and treatment of a patient.
VICTOR A CASSIDY; BELFAST, NY
Profession: Registered Professional Nurse; Lic. No. 281011; Cal. No. 19635 19634
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of willful physical abuse of a patient.
VICTOR A CASSIDY; BELFAST, NY
Profession: Licensed Practical Nurse; Lic. No. 107265; Cal. No. 19635 19634
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of willful physical abuse of a patient.
VICTOR A CASSIDY; BELFAST, NY
Profession: Registered Professional Nurse; Lic. No. 281011; Cal. No. 19635 19634
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of willful physical abuse of a patient.
VICTOR A CASSIDY; BELFAST, NY
Profession: Licensed Practical Nurse; Lic. No. 107265; Cal. No. 19635 19634
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of willful physical abuse of a patient.
FERDINAND CORRADO; AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 239981; Cal. No. 20022 20023
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 entering in the records of three patients that he had administered controlled substances to them, when, in fact, as he well knew, he had not.
FERDINAND CORRADO; AMITYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 483643; Cal. No. 20022 20023
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 entering in the records of three patients that he had administered controlled substances to them, when, in fact, as he well knew, he had not.
FERDINAND CORRADO; AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 239981; Cal. No. 20022 20023
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 entering in the records of three patients that he had administered controlled substances to them, when, in fact, as he well knew, he had not.
FERDINAND CORRADO; AMITYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 483643; Cal. No. 20022 20023
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 entering in the records of three patients that he had administered controlled substances to them, when, in fact, as he well knew, he had not.
SHEANA JANICE COUSINS-THOMPSON (A/K/A COUSINS SHEANA JANICE); DEER PARK, NY
Profession: Registered Professional Nurse; Lic. No. 429351; Cal. No. 19788 19787
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 failing to maintain an accurate patient record.
SHEANA JANICE COUSINS-THOMPSON (A/K/A COUSINS SHEANA JANICE); DEER PARK, NY
Profession: Registered Professional Nurse; Lic. No. 429351; Cal. No. 19788 19787
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 failing to maintain an accurate patient record.
LAUREN A DAVIDSON (A/K/A JOSEPH LAUREN A, GEORGETTI LAUREN ANN); SELDEN, NY
Profession: Registered Professional Nurse; Lic. No. 483183; Cal. No. 19848
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of failing to administer medication in a timely manner failing to administer an IV medication correctly and incorrectly administering the wrong form of a medication.
LAUREN A DAVIDSON (A/K/A JOSEPH LAUREN A, GEORGETTI LAUREN ANN); SELDEN, NY
Profession: Registered Professional Nurse; Lic. No. 483183; Cal. No. 19848
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of failing to administer medication in a timely manner failing to administer an IV medication correctly and incorrectly administering the wrong form of a medication.
CAREY DAVIS; BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 503587; Cal. No. 19796
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of failing to properly assess a patient's condition, failing to document critical changes in a patient's condition, failing to inform a charge nurse or physician of significant changes in a patient's condition and failing to participate in a code.
CAREY DAVIS; BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 503587; Cal. No. 19796
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of failing to properly assess a patient's condition, failing to document critical changes in a patient's condition, failing to inform a charge nurse or physician of significant changes in a patient's condition and failing to participate in a code.
JENNIFER M DAVOLI; MAHOPAC, NY
Profession: Licensed Practical Nurse; Lic. No. 251112; Cal. No. 19948
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree.
JENNIFER M DAVOLI; MAHOPAC, NY
Profession: Licensed Practical Nurse; Lic. No. 251112; Cal. No. 19948
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree.
NANCY J DE SANTIS; GLENDALE, NY
Profession: Registered Professional Nurse; Lic. No. 267398; Cal. No. 19815
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 if and when return to practice.
Summary: Licensee did not contest charge of stealing from her nursing employer several ampules of Fentanyl, a controlled substance, and injecting herself with the contents while on duty.