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 2000
Dentistry
CHRISTINE MARIE CATON; ROCHESTER, NY
Profession: Dental Hygienist; Lic. No. 020674; Cal. No. 18221
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution for last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to a 1987 conviction for Driving While Intoxicated, an unclassified misdemeanor a 1989 conviction for Driving While Intoxicated, a class E felony a 1994 conviction for Driving While Intoxicated, a class E felony and a 1998 conviction for Driving While Intoxicated, a class E felony.
CHRISTINE MARIE CATON; ROCHESTER, NY
Profession: Dental Hygienist; Lic. No. 020674; Cal. No. 18221
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution for last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to a 1987 conviction for Driving While Intoxicated, an unclassified misdemeanor a 1989 conviction for Driving While Intoxicated, a class E felony a 1994 conviction for Driving While Intoxicated, a class E felony and a 1998 conviction for Driving While Intoxicated, a class E felony.
DAVID J DAVIS; WATERLOO, IL
Profession: Dentist; Lic. No. 021414; Cal. No. 17888
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of mailing an explosive device with the intent to kill and injure, a felony, and receipt and possession of an unregistered firearm, to wit, an explosive device, a felony.
DAVID J DAVIS; WATERLOO, IL
Profession: Dentist; Lic. No. 021414; Cal. No. 17888
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of mailing an explosive device with the intent to kill and injure, a felony, and receipt and possession of an unregistered firearm, to wit, an explosive device, a felony.
ALFONSE JOHN DELUCA; ATLANTIC CITY, NJ
Profession: Dentist; Lic. No. 031119; Cal. No. 18039
Action: Application for consent order granted Penalty agreed upon 2 year suspension, $1,000 fine.
Summary: Licensee admitted to charge of committing a crime, Promoting Gambling in the Fourth Degree, under the law of another jurisdiction which would have been a crime under New York State Law.
ALFONSE JOHN DELUCA; ATLANTIC CITY, NJ
Profession: Dentist; Lic. No. 031119; Cal. No. 18039
Action: Application for consent order granted Penalty agreed upon 2 year suspension, $1,000 fine.
Summary: Licensee admitted to charge of committing a crime, Promoting Gambling in the Fourth Degree, under the law of another jurisdiction which would have been a crime under New York State Law.
SANTO MARTIN FARINA; FLUSHING, NY
Profession: Dentist; Lic. No. 020626; Cal. No. 17553
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 charge of failure to properly complete root canal therapy.
SANTO MARTIN FARINA; FLUSHING, NY
Profession: Dentist; Lic. No. 020626; Cal. No. 17553
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 charge of failure to properly complete root canal therapy.
VITO FRANK FOTO; YONKERS, NY
Profession: Dentist; Lic. No. 041259; Cal. No. 18210
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of performing root canal therapy and having an instrument break and remain in one of the canals, filling said canal beyond the apex, and inserting bridgework that did not fit properly and had an over-extension of a crown margin.
VITO FRANK FOTO; YONKERS, NY
Profession: Dentist; Lic. No. 041259; Cal. No. 18210
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of performing root canal therapy and having an instrument break and remain in one of the canals, filling said canal beyond the apex, and inserting bridgework that did not fit properly and had an over-extension of a crown margin.
ALLEN KORAL; JERICHO, NY
Profession: Dentist; Lic. No. 029532; Cal. No. 18099
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Criminal Sale Of A Prescription For A Controlled Substance, a class C felony one count of Offering A False Instrument For Filing in the First Degree, a class E felony and one count of Attempted Grand Larceny in the Third Degree, a class E felony.
ALLEN KORAL; JERICHO, NY
Profession: Dentist; Lic. No. 029532; Cal. No. 18099
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Criminal Sale Of A Prescription For A Controlled Substance, a class C felony one count of Offering A False Instrument For Filing in the First Degree, a class E felony and one count of Attempted Grand Larceny in the Third Degree, a class E felony.
LEON TOMBACHER; NEW YORK, NY
Profession: Dentist; Lic. No. 027789; Cal. No. 18220
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Licensee did not contest charge of failing to use a rubber dam in commencing root canal therapy on a patient's tooth.
LEON TOMBACHER; NEW YORK, NY
Profession: Dentist; Lic. No. 027789; Cal. No. 18220
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Licensee did not contest charge of failing to use a rubber dam in commencing root canal therapy on a patient's tooth.
JEFFREY ALAN WATSON; SYRACUSE, NY
Profession: Dentist; Lic. No. 024247; Cal. No. 18353
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
JEFFREY ALAN WATSON; SYRACUSE, NY
Profession: Dentist; Lic. No. 024247; Cal. No. 18353
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.
ROBERT PAUL YAVEL; JAMAICA, NY
Profession: Dentist; Lic. No. 023017; Cal. No. 17190
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 10 years to commence if and when return to practice.
Summary: Licensee did not contest charge of the inappropriate sexual touching of a patient.
ROBERT PAUL YAVEL; JAMAICA, NY
Profession: Dentist; Lic. No. 023017; Cal. No. 17190
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 10 years to commence if and when return to practice.
Summary: Licensee did not contest charge of the inappropriate sexual touching of a patient.
Massage Therapy
JOSEPH JAMES MIRAGLIA; ELMONT, NY
Profession: Massage Therapist; Lic. No. 004239; Cal. No. 17986
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Assault in the Third Degree and willfully filing a false registration remittance document on which he failed to indicate the conviction.
JOSEPH JAMES MIRAGLIA; ELMONT, NY
Profession: Massage Therapist; Lic. No. 004239; Cal. No. 17986
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Assault in the Third Degree and willfully filing a false registration remittance document on which he failed to indicate the conviction.
Nursing
PAULINE G BROWN (A/K/A LEWIS PAULINE GEORGETTE); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 501591; Cal. No. 18245 18246
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 having been convicted of Attempted Petit Larceny.
PAULINE G BROWN (A/K/A LEWIS PAULINE GEORGETTE); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 501591; Cal. No. 18245 18246
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 having been convicted of Attempted Petit Larceny.
CAROLYN E CARPENTER (A/K/A HUGHES CAROLYN E); ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 189319; Cal. No. 18293 18292
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits, and failing to maintain accurate patient records.
CAROLYN E CARPENTER (A/K/A HUGHES CAROLYN E); ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 189319; Cal. No. 18293 18292
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits, and failing to maintain accurate patient records.
CAROLYN ELIZABETH CARPENTER; ELMIRA, NY
Profession: Registered Professional Nurse; Lic. No. 467855; Cal. No. 18293 18292
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits, and failing to maintain accurate patient records.
CAROLYN ELIZABETH CARPENTER; ELMIRA, NY
Profession: Registered Professional Nurse; Lic. No. 467855; Cal. No. 18293 18292
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits, and failing to maintain accurate patient records.
LINDA S CASTELLITTO (A/K/A LOGATTO LINDA S); SALISBURY MILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 123038; Cal. No. 18164 18165
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to having been convicted in another jurisdiction of Unlawful Possession of a Controlled Substance, which if committed within New York State would have constituted the crime of Criminal Possession of a Controlled Substance in the Seventh Degree.
LINDA S CASTELLITTO (A/K/A LOGATTO LINDA S); SALISBURY MILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 123038; Cal. No. 18164 18165
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to having been convicted in another jurisdiction of Unlawful Possession of a Controlled Substance, which if committed within New York State would have constituted the crime of Criminal Possession of a Controlled Substance in the Seventh Degree.
CAROL MARIE CONVEY (A/K/A SWIACKI CAROL, PAXTON CAROL MARIE, SWIACKI CAROL MARIE); EAST MEADOW, NY
Profession: Registered Professional Nurse; Lic. No. 372546; Cal. No. 18167
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of willfully abusing and intimidating a patient verbally.
CAROL MARIE CONVEY (A/K/A SWIACKI CAROL, PAXTON CAROL MARIE, SWIACKI CAROL MARIE); EAST MEADOW, NY
Profession: Registered Professional Nurse; Lic. No. 372546; Cal. No. 18167
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of willfully abusing and intimidating a patient verbally.