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 1999
Dentistry
JOSEPH HENRY PISKOROWSKI; ITHACA, NY
Profession: Dentist; Lic. No. 044243; Cal. No. 17592
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to a charge of permitting an unlicensed person to perform activities requiring a license.
RONALD A RAO; BROOKLYN, NY 11237
Profession: Dentist; Lic. No. 040205; Cal. No. 17438
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 2 years, 100 hours of public service, $1,000 fine.
Summary: Licensee admitted to having been convicted of Willful Failure to File, Return or Pay Tax.
RONALD A RAO; BROOKLYN, NY 11237
Profession: Dentist; Lic. No. 040205; Cal. No. 17438
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 2 years, 100 hours of public service, $1,000 fine.
Summary: Licensee admitted to having been convicted of Willful Failure to File, Return or Pay Tax.
MICHAEL RAYMOND RICHMAN; CORONA, NY
Profession: Dentist; Lic. No. 028739; Cal. No. 17332
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed at which time probation for said last 23 months, $15,000 fine, 100 hours of public service.
Summary: Licensee did not contest charge of submitting fraudulent claim forms to an insurance company and willfully making or filing a false report.
MICHAEL RAYMOND RICHMAN; CORONA, NY
Profession: Dentist; Lic. No. 028739; Cal. No. 17332
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed at which time probation for said last 23 months, $15,000 fine, 100 hours of public service.
Summary: Licensee did not contest charge of submitting fraudulent claim forms to an insurance company and willfully making or filing a false report.
MARK ATKINS SHAPIRO; MIDDLETOWN, NY
Profession: Dentist; Lic. No. 023474; Cal. No. 15419
Action: Application for consent order granted Penalty agreed upon $5,000 fine, successfully complete a retraining course in certain area as set forth in consent order application.
Summary: Licensee did not contest charge of failing to adequately monitor staff regarding infection control procedures.
MARK ATKINS SHAPIRO; MIDDLETOWN, NY
Profession: Dentist; Lic. No. 023474; Cal. No. 15419
Action: Application for consent order granted Penalty agreed upon $5,000 fine, successfully complete a retraining course in certain area as set forth in consent order application.
Summary: Licensee did not contest charge of failing to adequately monitor staff regarding infection control procedures.
Engineering
HENRY ROBERT FULTON; DOUGLAS MANOR, NY
Profession: Professional Engineer; Lic. No. 042427; Cal. No. 17184
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of conspiracy to commit mail fraud, conspiracy to bribe agents of the New York City Board of Education, bribery of agents of the New York City Board of Education, and mail fraud, all federal felonies.
HENRY ROBERT FULTON; DOUGLAS MANOR, NY
Profession: Professional Engineer; Lic. No. 042427; Cal. No. 17184
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of conspiracy to commit mail fraud, conspiracy to bribe agents of the New York City Board of Education, bribery of agents of the New York City Board of Education, and mail fraud, all federal felonies.
Nursing
KAREN L ANDERSEN (A/K/A MAROTTA KAREN LOUISE, FARIELLO KAREN LOUISE); NESCONSET, NY
Profession: Registered Professional Nurse; Lic. No. 236556; Cal. No. 17652
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 documenting the administration of medication that was not administered.
KAREN L ANDERSEN (A/K/A MAROTTA KAREN LOUISE, FARIELLO KAREN LOUISE); NESCONSET, NY
Profession: Registered Professional Nurse; Lic. No. 236556; Cal. No. 17652
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 documenting the administration of medication that was not administered.
LETICIA BELISARIO BELLO; HOWARD BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 443263; Cal. No. 16707
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of failing to maintain a record for a patient, which accurately reflected the treatment of said patient.
LETICIA BELISARIO BELLO; HOWARD BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 443263; Cal. No. 16707
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of failing to maintain a record for a patient, which accurately reflected the treatment of said patient.
CORLISS MOYE BRADSHAW-MOYE (A/K/A BRADSHAW CORLISS RENEE); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 187918; Cal. No. 17537
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 accurate patient records by failing to document on the records the administration of approximately 26 medications.
CORLISS MOYE BRADSHAW-MOYE (A/K/A BRADSHAW CORLISS RENEE); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 187918; Cal. No. 17537
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 accurate patient records by failing to document on the records the administration of approximately 26 medications.
TAMARA LYNN CATALDO; ANGOLA, NY
Profession: Licensed Practical Nurse; Lic. No. 219882; Cal. No. 17083 17084
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 charge of failing to respond to alarms coming from a patient's telemetry monitor.
TAMARA LYNN CATALDO; ANGOLA, NY
Profession: Licensed Practical Nurse; Lic. No. 219882; Cal. No. 17083 17084
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 charge of failing to respond to alarms coming from a patient's telemetry monitor.
JOSE L CORREA (A/K/A MARTINEZ RAFAEL); ATTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 218341; Cal. No. 17466 17467
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 obtaining his license fraudulently.
JOSE L CORREA (A/K/A MARTINEZ RAFAEL); ATTICA, NY
Profession: Registered Professional Nurse; Lic. No. 463091; Cal. No. 17466 17467
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 obtaining his license fraudulently.
JOSE L CORREA (A/K/A MARTINEZ RAFAEL); ATTICA, NY
Profession: Registered Professional Nurse; Lic. No. 463091; Cal. No. 17466 17467
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 obtaining his license fraudulently.
JOSE L CORREA (A/K/A MARTINEZ RAFAEL); ATTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 218341; Cal. No. 17466 17467
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 obtaining his license fraudulently.
SCOTT K COVILLE; WASHINGTONVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 143905; Cal. No. 17384 17385
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 54 months of suspension stayed, probation 5 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Sodomy in the Third Degree.
SCOTT K COVILLE; WASHINGTONVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 143905; Cal. No. 17384 17385
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 54 months of suspension stayed, probation 5 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Sodomy in the Third Degree.
SCOTT KENNETH COVILLE; WASHINGTONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 424129; Cal. No. 17384 17385
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 54 months of suspension stayed, probation 5 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Sodomy in the Third Degree.
SCOTT KENNETH COVILLE; WASHINGTONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 424129; Cal. No. 17384 17385
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 54 months of suspension stayed, probation 5 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Sodomy in the Third Degree.
ELEANOR DANGELO; FREEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 122124; Cal. No. 17717
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willfully abusing a nursing home patient physically.
ELEANOR DANGELO; FREEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 122124; Cal. No. 17717
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willfully abusing a nursing home patient physically.
BEVERLY R DAVIS; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 241670; Cal. No. 17677
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of eleven counts of Willful Violation of the Public Health Law, Section 12-b, and eleven counts of Falsifying Business Records in the Second Degree.
BEVERLY R DAVIS; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 241670; Cal. No. 17677
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of eleven counts of Willful Violation of the Public Health Law, Section 12-b, and eleven counts of Falsifying Business Records in the Second Degree.
LORI LYNN DEBEAU (A/K/A ROPER LORI LYNN); MACHIAS, NY
Profession: Licensed Practical Nurse; Lic. No. 236489; Cal. No. 17439
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 willfully making a false medication administration report for two patients.