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.
February 2002
Dentistry
SCOTT S SCHECHTER; FORT SALONGA, NY
Profession: Dentist; Lic. No. 031828; Cal. No. 18537
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $4,000 fine.
Summary: Licensee admitted to charge of failure to maintain an accurate patient record and using radiographs that were not of diagnostic quality.
TIMOTHY SLAVIN; BAYSIDE, NY
Profession: Dentist; Lic. No. 041601; Cal. No. 19401
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of willfully failing to register and continuing to practice.
TIMOTHY SLAVIN; BAYSIDE, NY
Profession: Dentist; Lic. No. 041601; Cal. No. 19401
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of willfully failing to register and continuing to practice.
LEONID VAYNSHTEYN; BROOKLYN, NY
Profession: Dentist; Lic. No. 044965; Cal. No. 19626
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of performing unnecessary endodontic treatment on numerous teeth prior to preparing crowns and bridges, and preparing and inserting crowns and bridges which were poorly constructed, and which failed prematurely.
LEONID VAYNSHTEYN; BROOKLYN, NY
Profession: Dentist; Lic. No. 044965; Cal. No. 19626
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charge of performing unnecessary endodontic treatment on numerous teeth prior to preparing crowns and bridges, and preparing and inserting crowns and bridges which were poorly constructed, and which failed prematurely.
Engineering
PHILIP SALERNO; GOSHEN, NY
Profession: Professional Engineer; Lic. No. 042302; Cal. No. 19260
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the First Degree.
PHILIP SALERNO; GOSHEN, NY
Profession: Professional Engineer; Lic. No. 042302; Cal. No. 19260
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the First Degree.
JOSEPH EDWARD TANTILLO; KEW GARDENS, NY
Profession: Professional Engineer; Lic. No. 048109; Cal. No. 19404
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Racketeering Conspiracy, a felony.
JOSEPH EDWARD TANTILLO; KEW GARDENS, NY
Profession: Professional Engineer; Lic. No. 048109; Cal. No. 19404
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Racketeering Conspiracy, a felony.
Land Surveying
SALVATORE J PISANI; ENDICOTT, NY
Profession: Land Surveyor; Lic. No. 049718; Cal. No. 19527
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Simple Possession of Heroin, a misdemeanor.
SALVATORE J PISANI; ENDICOTT, NY
Profession: Land Surveyor; Lic. No. 049718; Cal. No. 19527
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Simple Possession of Heroin, a misdemeanor.
Nursing
YVETTE COLEMAN ACOSTA-COLEMAN (A/K/A ACOSTA YVETTE); KINGSTON, NY
Profession: Licensed Practical Nurse; Lic. No. 249447; Cal. No. 19313
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 initiate "CPR" on a patient that had expired.
YVETTE COLEMAN ACOSTA-COLEMAN (A/K/A ACOSTA YVETTE); KINGSTON, NY
Profession: Licensed Practical Nurse; Lic. No. 249447; Cal. No. 19313
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 initiate "CPR" on a patient that had expired.
JUNE ALLEN ALLEN (A/K/A ALLEN-REED JUNE ANN, ALLEN JUNE A, ALLEN JUNE ANN); FAIRPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 150805; Cal. No. 19695
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of falsifying business records.
JUNE ALLEN ALLEN (A/K/A ALLEN-REED JUNE ANN, ALLEN JUNE A, ALLEN JUNE ANN); FAIRPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 150805; Cal. No. 19695
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of falsifying business records.
FERDINAND PATRICK ALPHONSE; UNIONDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 239511; Cal. No. 19265
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 Attempted Menacing in the Second Degree.
FERDINAND PATRICK ALPHONSE; UNIONDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 239511; Cal. No. 19265
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 Attempted Menacing in the Second Degree.
JOSEPH C BEAVER; HORNELL, NY
Profession: Licensed Practical Nurse; Lic. No. 140255; Cal. No. 19860 19859
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.
JOSEPH C BEAVER; HORNELL, NY
Profession: Licensed Practical Nurse; Lic. No. 140255; Cal. No. 19860 19859
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.
JOSEPH CARL BEAVER; HORNELL, NY
Profession: Registered Professional Nurse; Lic. No. 367166; Cal. No. 19860 19859
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.
JOSEPH CARL BEAVER; HORNELL, NY
Profession: Registered Professional Nurse; Lic. No. 367166; Cal. No. 19860 19859
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.
SHERRY LYNN BRITTON-SUSINO; BRIDGEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 231492; Cal. No. 19303 19304
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of medication administration and documentation errors.
SHERRY LYNN BRITTON-SUSINO; BRIDGEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 474501; Cal. No. 19303 19304
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of medication administration and documentation errors.
SHERRY LYNN BRITTON-SUSINO; BRIDGEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 474501; Cal. No. 19303 19304
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of medication administration and documentation errors.
SHERRY LYNN BRITTON-SUSINO; BRIDGEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 231492; Cal. No. 19303 19304
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of medication administration and documentation errors.
DEBORAH A BURCH; CORTLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 131151; Cal. No. 18975 18976
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 consuming an excessive dose of the prescription Fioricet.
DEBORAH A BURCH; CORTLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 131151; Cal. No. 18975 18976
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 consuming an excessive dose of the prescription Fioricet.
SUSAN MARCIA BUTLER (A/K/A POUND SUSAN M); CARTHAGE, NY
Profession: Registered Professional Nurse; Lic. No. 351343; Cal. No. 19061 19062
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of committing medication administration, patient treatment/assessment, and documentation errors/omissions.
SUSAN MARCIA BUTLER; CARTHAGE, NY
Profession: Licensed Practical Nurse; Lic. No. 156007; Cal. No. 19061 19062
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of committing medication administration, patient treatment/assessment, and documentation errors/omissions.
SUSAN MARCIA BUTLER (A/K/A POUND SUSAN M); CARTHAGE, NY
Profession: Registered Professional Nurse; Lic. No. 351343; Cal. No. 19061 19062
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of committing medication administration, patient treatment/assessment, and documentation errors/omissions.