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.

December 2000

Architecture

ROY HENRY HASBROUCK; ALBANY, NY

Profession: Architect; Lic. No. 021610; Cal. No. 18758

Regents Action Date: 15-Dec-00
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 having been convicted of Offering a False Instrument for Filing in the Second Degree.

ROY HENRY HASBROUCK; ALBANY, NY

Profession: Architect; Lic. No. 021610; Cal. No. 18758

Regents Action Date: December 15, 2000
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 having been convicted of Offering a False Instrument for Filing in the Second Degree.

Chiropractic

DEAN JOHN ETRI; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 005951; Cal. No. 18865

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: Partial suspension in certain area until terminated as set forth in consent order application - upon termination of partial suspension, probation 2 years, $1,000 fine, 100 hours of public service.
Summary: Licensee did not contest the charge of filing a statement with an insurance company as true when in fact it was not.

DEAN JOHN ETRI; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 005951; Cal. No. 18865

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: Partial suspension in certain area until terminated as set forth in consent order application - upon termination of partial suspension, probation 2 years, $1,000 fine, 100 hours of public service.
Summary: Licensee did not contest the charge of filing a statement with an insurance company as true when in fact it was not.

CHARLES ALFRED FENTON; CORINTH, NY

Profession: Chiropractor; Lic. No. 007699; Cal. No. 18485

Regents Action Date: 15-Dec-00
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of moral unfitness in the practice of chiropractic.

CHARLES ALFRED FENTON; CORINTH, NY

Profession: Chiropractor; Lic. No. 007699; Cal. No. 18485

Regents Action Date: December 15, 2000
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of moral unfitness in the practice of chiropractic.

Dentistry

ELLEN CAROL LIPPA; WILLIAMSVILLE, NY

Profession: Dentist; Lic. No. 045143; Cal. No. 18844

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain accurate patient records and failing to review a patient's post-surgical x-rays prior to the patient leaving her dental office.

ELLEN CAROL LIPPA; WILLIAMSVILLE, NY

Profession: Dentist; Lic. No. 045143; Cal. No. 18844

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain accurate patient records and failing to review a patient's post-surgical x-rays prior to the patient leaving her dental office.

MARY ANN PANARA (A/K/A DVONCH MARY ANN); FAIRPORT, NY

Profession: Dentist; Lic. No. 044604; Cal. No. 18802

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

MARY ANN PANARA (A/K/A DVONCH MARY ANN); FAIRPORT, NY

Profession: Dentist; Lic. No. 044604; Cal. No. 18802

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

JANET RAY YOUNG; BALDWINSVILLE, NY

Profession: Dental Hygienist; Lic. No. 005788; Cal. No. 18694

Regents Action Date: December 15, 2000
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 Filing a False Instrument.

JANET RAY YOUNG; BALDWINSVILLE, NY

Profession: Dental Hygienist; Lic. No. 005788; Cal. No. 18694

Regents Action Date: 15-Dec-00
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 Filing a False Instrument.

Nursing

EVELYN LOUISE ADKINS; FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 394478; Cal. No. 17827

Regents Action Date: 15-Dec-00
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 records which accurately reflected the evaluation and treatment of patients.

EVELYN LOUISE ADKINS; FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 394478; Cal. No. 17827

Regents Action Date: December 15, 2000
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 records which accurately reflected the evaluation and treatment of patients.

LINDA J BENNETT; NY

Profession: Licensed Practical Nurse; Lic. No. 238538; Cal. No. 18893

Regents Action Date: December 15, 2000
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 maintaining inadequate records and failing to adequately monitor a patient.

LINDA J BENNETT; NY

Profession: Licensed Practical Nurse; Lic. No. 238538; Cal. No. 18893

Regents Action Date: 15-Dec-00
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 maintaining inadequate records and failing to adequately monitor a patient.

LISA M BROOKER; AMSTERDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 188233; Cal. No. 17498 17499

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of willfully verbally and physically abusing patients on one day.

LISA M BROOKER; AMSTERDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 188233; Cal. No. 17498 17499

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of willfully verbally and physically abusing patients on one day.

MINDI LYNN CARPENTER; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 242714; Cal. No. 18138

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 3 month suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of obtaining license to practice fraudulently.

MINDI LYNN CARPENTER; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 242714; Cal. No. 18138

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 3 month suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of obtaining license to practice fraudulently.

KAREN E CARPINELLO; RENSSELAER, NY

Profession: Licensed Practical Nurse; Lic. No. 129672; Cal. No. 18684 18685

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records on two occasions.

KAREN E CARPINELLO; RENSSELAER, NY

Profession: Licensed Practical Nurse; Lic. No. 129672; Cal. No. 18684 18685

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records on two occasions.

PATRICIA A CASTAGNA (A/K/A COLAO PATRICIA A); BELLMORE, NY

Profession: Registered Professional Nurse; Lic. No. 252134; Cal. No. 18690

Regents Action Date: December 15, 2000
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, probation 5 years, pursue a certain course.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.

PATRICIA A CASTAGNA (A/K/A COLAO PATRICIA A); BELLMORE, NY

Profession: Registered Professional Nurse; Lic. No. 252134; Cal. No. 18690

Regents Action Date: 15-Dec-00
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, probation 5 years, pursue a certain course.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.

MAUDELINE VERONICA CLARKE; MOHEGAN LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 465344; Cal. No. 18597

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of recording a home visit on a patient's Progress Notes when there was no visit made.

MAUDELINE VERONICA CLARKE; MOHEGAN LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 465344; Cal. No. 18597

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of recording a home visit on a patient's Progress Notes when there was no visit made.

DIANE M COBB; JOHNSON CITY, NY

Profession: Registered Professional Nurse; Lic. No. 324274; Cal. No. 18036

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 3 month suspension, probation 1 year to commence if and when return to practice, $1,000 fine.
Summary: Licensee did not contest charge of taking Lasix for her own personal use and filing a false employment application.

DIANE M COBB; JOHNSON CITY, NY

Profession: Registered Professional Nurse; Lic. No. 324274; Cal. No. 18036

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 3 month suspension, probation 1 year to commence if and when return to practice, $1,000 fine.
Summary: Licensee did not contest charge of taking Lasix for her own personal use and filing a false employment application.

RYANN E COWAN (A/K/A STURDIVANT RYANN ELISSA); HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 256827; Cal. No. 18856

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of failing to administer medications to a patient and to assess the patient.

RYANN E COWAN (A/K/A STURDIVANT RYANN ELISSA); HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 256827; Cal. No. 18856

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of failing to administer medications to a patient and to assess the patient.