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.
March 2001
Dentistry
DONALD REXFORD BARBER; WILLIAMSVILLE, NY
Profession: Dentist; Lic. No. 019128; Cal. No. 18944
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
CALIXTO MANUEL BARRUECO; RICHMOND HILL, NY
Profession: Dentist; Lic. No. 046354; Cal. No. 18674
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of Sexual Abuse in the Third Degree.
CALIXTO MANUEL BARRUECO; RICHMOND HILL, NY
Profession: Dentist; Lic. No. 046354; Cal. No. 18674
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of Sexual Abuse in the Third Degree.
JULIANE WOLOVNIC GOLDEN-WOLOVNIC (A/K/A GOLDEN JULIANE); OCEANSIDE, NY
Profession: Dentist; Lic. No. 035889; Cal. No. 18699
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 having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor.
ROBERT SACCO; TALLAHASSEE, FL
Profession: Dentist; Lic. No. 028489; Cal. No. 19022
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
ROBERT SACCO; TALLAHASSEE, FL
Profession: Dentist; Lic. No. 028489; Cal. No. 19022
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
ALAN H WILNER; GREENVALE, NY
Profession: Dentist; Lic. No. 031976; Cal. No. 18805
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
ALAN H WILNER; GREENVALE, NY
Profession: Dentist; Lic. No. 031976; Cal. No. 18805
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.
Land Surveying
MARK A FENTER; WILLIAMSVILLE, NY
Profession: Land Surveyor; Lic. No. 049810; Cal. No. 18955
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,200 fine.
Summary: Licensee did not contest charge of performing inadequate fieldwork by not fully inspecting the property, failing to locate existing corner monumentation, failing to record such monumentation on the survey map, and failing to note an existing structure on the survey map.
MARK A FENTER; WILLIAMSVILLE, NY
Profession: Land Surveyor; Lic. No. 049810; Cal. No. 18955
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,200 fine.
Summary: Licensee did not contest charge of performing inadequate fieldwork by not fully inspecting the property, failing to locate existing corner monumentation, failing to record such monumentation on the survey map, and failing to note an existing structure on the survey map.
Nursing
MINNIE MIKEL ALEXANDRE (A/K/A MIKEL MINNIE CAROL); CENTRAL ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 092444; Cal. No. 19040
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of failing to observe proper infection control techniques.
MINNIE MIKEL ALEXANDRE (A/K/A MIKEL MINNIE CAROL); CENTRAL ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 092444; Cal. No. 19040
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of failing to observe proper infection control techniques.
ELLYN ELIZABETH ALGARIN; LAWRENCEVILLE, VA
Profession: Registered Professional Nurse; Lic. No. 384318; Cal. No. 18232 18233
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to charge of being convicted of committing a crime, Prescription Fraud, in another jurisdiction which if committed in New York would have constituted a crime under New York State law.
ELLYN ELIZABETH ALGARIN; LAWRENCEVILLE, VA
Profession: Nurse Practitioner In Family Health; Cert. No. 330504; Cal. No. 18232 18233
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to charge of being convicted of committing a crime, Prescription Fraud, in another jurisdiction which if committed in New York would have constituted a crime under New York State law.
ELLYN ELIZABETH ALGARIN; LAWRENCEVILLE, VA
Profession: Nurse Practitioner In Family Health; Cert. No. 330504; Cal. No. 18232 18233
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to charge of being convicted of committing a crime, Prescription Fraud, in another jurisdiction which if committed in New York would have constituted a crime under New York State law.
ELLYN ELIZABETH ALGARIN; LAWRENCEVILLE, VA
Profession: Registered Professional Nurse; Lic. No. 384318; Cal. No. 18232 18233
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to charge of being convicted of committing a crime, Prescription Fraud, in another jurisdiction which if committed in New York would have constituted a crime under New York State law.
ELLEN MARY AMYOT; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 490982; Cal. No. 18813
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to making medication errors and failing to maintain an accurate record for each patient.
ELLEN MARY AMYOT; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 490982; Cal. No. 18813
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to making medication errors and failing to maintain an accurate record for each patient.
THERESA ARMSTRONG; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 242303; Cal. No. 18906
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, $250 fine.
Summary: Licensee admitted to charge of incorrectly transcribing a physician's order in a patient's medication record and administering the wrong medication to a patient.
THERESA ARMSTRONG; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 242303; Cal. No. 18906
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, $250 fine.
Summary: Licensee admitted to charge of incorrectly transcribing a physician's order in a patient's medication record and administering the wrong medication to a patient.
RACHEL JULIA BRADLEY; PENN YAN, NY
Profession: Licensed Practical Nurse; Lic. No. 231410; Cal. No. 18896 18895
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to charge of failing to report her March 23, 1984, Driving While Intoxicated conviction on her July 24, 1993 license application to practice as a licensed practical nurse and on her November 8, 1993 license application to practice as a registered professional nurse.
RACHEL JULIA BRADLEY; PENN YAN, NY
Profession: Registered Professional Nurse; Lic. No. 459568; Cal. No. 18896 18895
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to charge of failing to report her March 23, 1984, Driving While Intoxicated conviction on her July 24, 1993 license application to practice as a licensed practical nurse and on her November 8, 1993 license application to practice as a registered professional nurse.
RACHEL JULIA BRADLEY; PENN YAN, NY
Profession: Registered Professional Nurse; Lic. No. 459568; Cal. No. 18896 18895
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to charge of failing to report her March 23, 1984, Driving While Intoxicated conviction on her July 24, 1993 license application to practice as a licensed practical nurse and on her November 8, 1993 license application to practice as a registered professional nurse.
RACHEL JULIA BRADLEY; PENN YAN, NY
Profession: Licensed Practical Nurse; Lic. No. 231410; Cal. No. 18896 18895
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $750 fine.
Summary: Licensee admitted to charge of failing to report her March 23, 1984, Driving While Intoxicated conviction on her July 24, 1993 license application to practice as a licensed practical nurse and on her November 8, 1993 license application to practice as a registered professional nurse.
DEBORAH A CARNEY; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 169367; Cal. No. 18934 18936
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of failing to record in patient records the administration of medication on four occasions and failing to administer medication on two occasions.
DEBORAH A CARNEY; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 169367; Cal. No. 18934 18936
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of failing to record in patient records the administration of medication on four occasions and failing to administer medication on two occasions.
DEBORAH ANN CARNEY; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 499884; Cal. No. 18934 18936
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of failing to record in patient records the administration of medication on four occasions and failing to administer medication on two occasions.
DEBORAH ANN CARNEY; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 499884; Cal. No. 18934 18936
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of failing to record in patient records the administration of medication on four occasions and failing to administer medication on two occasions.
MAUREEN RITA DORAN (A/K/A KENNEDY MAUREEN R); HOLTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 151859; Cal. No. 18876
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 while under treatment for manic depression, she began to curse, scream and yell at another nurse who refused to allow her to take a patient out of her home.
MAUREEN RITA DORAN (A/K/A KENNEDY MAUREEN R); HOLTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 151859; Cal. No. 18876
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 while under treatment for manic depression, she began to curse, scream and yell at another nurse who refused to allow her to take a patient out of her home.