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.

February 1999

Social Work

WANDA J QUINTANA; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 023938; Cal. No. 17566

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $1,500 fine.
Summary: Licensee did not contest charge of failing to exercise reasonable care while rendering services to a patient as a certified social worker.

WANDA J QUINTANA; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 023938; Cal. No. 17566

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $1,500 fine.
Summary: Licensee did not contest charge of failing to exercise reasonable care while rendering services to a patient as a certified social worker.

Veterinary Medicine

RICHARD WILLIAM FREDERICKS; NORTHPORT, NY

Profession: Veterinarian; Lic. No. 002968; Cal. No. 14378

Regents Action Date: February 03, 1999
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year, $15,000 fine, complete certain coursework.
Summary: Licensee was found guilty of having been convicted of the crime of unlawfully releasing medical waste, a class B misdemeanor, as well as utilizing unlicensed persons to provide veterinary services requiring licensure.

RICHARD WILLIAM FREDERICKS; NORTHPORT, NY

Profession: Veterinarian; Lic. No. 002968; Cal. No. 14378

Regents Action Date: 3-Feb-99
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year, $15,000 fine, complete certain coursework.
Summary: Licensee was found guilty of having been convicted of the crime of unlawfully releasing medical waste, a class B misdemeanor, as well as utilizing unlicensed persons to provide veterinary services requiring licensure.

December 1998

Chiropractic

DR STEVEN M TRINGALI DC PC; HAUPPAUGE, NY

Profession: Professional Service Corporation; Cal. No. 17460

Regents Action Date: 10-Dec-98
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year.
Summary: Registrant admitted to charge of inadequate record keeping in that records did not indicate dates of patient treatment.

DR STEVEN M TRINGALI DC PC; HAUPPAUGE, NY

Profession: Professional Service Corporation; Cal. No. 17460

Regents Action Date: December 10, 1998
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year.
Summary: Registrant admitted to charge of inadequate record keeping in that records did not indicate dates of patient treatment.

STEVEN MICHAEL TRINGALI;

Profession: Chiropractor; Lic. No. 004769; Cal. No. 17459

Regents Action Date: 10-Dec-98
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of inadequate record keeping in that records did not indicate dates of patient treatment.

STEVEN MICHAEL TRINGALI;

Profession: Chiropractor; Lic. No. 004769; Cal. No. 17459

Regents Action Date: December 10, 1998
Action: Application for consent order granted; Penalty agreed upon: Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of inadequate record keeping in that records did not indicate dates of patient treatment.

Dentistry

BARRY L COHAN;

Profession: Dentist; Lic. No. 036179; Cal. No. 14191

Regents Action Date: December 10, 1998
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, execution of suspension stayed, probation 3 years, $5,000 fine.
Summary: Licensee was found guilty of failure to provide access to patient records, intentionally certifying and causing to be filed false claims forms to insurance companies, willfully filing such claims, and failing to maintain patient records for an appropriate period of time.

BARRY L COHAN;

Profession: Dentist; Lic. No. 036179; Cal. No. 14191

Regents Action Date: 10-Dec-98
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, execution of suspension stayed, probation 3 years, $5,000 fine.
Summary: Licensee was found guilty of failure to provide access to patient records, intentionally certifying and causing to be filed false claims forms to insurance companies, willfully filing such claims, and failing to maintain patient records for an appropriate period of time.

JOSEPH DUMANSKI;

Profession: Dentist; Lic. No. 034398; Cal. No. 16157

Regents Action Date: 10-Dec-98
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, $5,000 fine.
Summary: Licensee did not contest charge that between 1992 and 1994 he billed for services not rendered to patients in his care.

JOSEPH DUMANSKI;

Profession: Dentist; Lic. No. 034398; Cal. No. 16157

Regents Action Date: December 10, 1998
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, $5,000 fine.
Summary: Licensee did not contest charge that between 1992 and 1994 he billed for services not rendered to patients in his care.

JOSEPH DUMANSKI DENTAL OFFICES PC; CORAM, NY

Profession: Professional Service Corporation; Cal. No. 17096

Regents Action Date: December 10, 1998
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, $10,000 fine.
Summary: Respondent did not contest charge that between 1992 and 1994 it billed for services not rendered to patients in its care.

JOSEPH DUMANSKI DENTAL OFFICES PC; CORAM, NY

Profession: Professional Service Corporation; Cal. No. 17096

Regents Action Date: 10-Dec-98
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, $10,000 fine.
Summary: Respondent did not contest charge that between 1992 and 1994 it billed for services not rendered to patients in its care.

MICHAEL PETROVICH LUKOVSKY;

Profession: Dentist; Lic. No. 045130; Cal. No. 17596

Regents Action Date: 10-Dec-98
Action: Application for consent order granted; Penalty agreed upon: Suspension for not less than 2 years and until terminated as set forth in consent order application; upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of physically and verbally abusing patients.

MICHAEL PETROVICH LUKOVSKY;

Profession: Dentist; Lic. No. 045130; Cal. No. 17596

Regents Action Date: December 10, 1998
Action: Application for consent order granted; Penalty agreed upon: Suspension for not less than 2 years and until terminated as set forth in consent order application; upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of physically and verbally abusing patients.

Land Surveying

WILLIAM K MORSE;

Profession: Land Surveyor; Lic. No. 033701; Cal. No. 17253

Regents Action Date: December 10, 1998
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of affixing seal and signature to land surveys not prepared directly under his supervision.

WILLIAM K MORSE;

Profession: Land Surveyor; Lic. No. 033701; Cal. No. 17253

Regents Action Date: 10-Dec-98
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of affixing seal and signature to land surveys not prepared directly under his supervision.

Massage Therapy

PAULA C LIGUORI (A/K/A LIGUORI STEFFAN PAULA C, LIGUORI-STEFFAN PAULA C);

Profession: Massage Therapist; Lic. No. 002052; Cal. No. 17224

Regents Action Date: 10-Dec-98
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a misdemeanor; Operating A Motor Vehicle While In An Intoxicated Condition, a class E felony; and Aggravated Unlicensed Operation Of A Motor Vehicle in the Third Degree, a misdemeanor.

PAULA C LIGUORI (A/K/A LIGUORI STEFFAN PAULA C, LIGUORI-STEFFAN PAULA C);

Profession: Massage Therapist; Lic. No. 002052; Cal. No. 17224

Regents Action Date: December 10, 1998
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a misdemeanor; Operating A Motor Vehicle While In An Intoxicated Condition, a class E felony; and Aggravated Unlicensed Operation Of A Motor Vehicle in the Third Degree, a misdemeanor.

Nursing

DANIEL MYRON BUSH;

Profession: Licensed Practical Nurse; Lic. No. 217698; Cal. No. 16723

Regents Action Date: December 10, 1998
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 making medication administration and documentation errors.

DANIEL MYRON BUSH;

Profession: Licensed Practical Nurse; Lic. No. 217698; Cal. No. 16723

Regents Action Date: 10-Dec-98
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 making medication administration and documentation errors.

KATHLEEN JEAN CHESLEY;

Profession: Licensed Practical Nurse; Lic. No. 177139; Cal. No. 17591

Regents Action Date: 10-Dec-98
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of committing several medication errors and omissions.

KATHLEEN JEAN CHESLEY;

Profession: Registered Professional Nurse; Lic. No. 384822; Cal. No. 17481

Regents Action Date: 10-Dec-98
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of committing several medication errors and omissions.

KATHLEEN JEAN CHESLEY; BATAVIA, NY

Profession: Registered Professional Nurse; Lic. No. 384822; Cal. No. 17591 17481

Regents Action Date: 10-Dec-98
Action: 10-Dec-98
Summary: Licensee admitted to charge of committing several medication errors and omissions.

KATHLEEN JEAN CHESLEY;

Profession: Licensed Practical Nurse; Lic. No. 177139; Cal. No. 17591

Regents Action Date: December 10, 1998
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of committing several medication errors and omissions.

KATHLEEN JEAN CHESLEY;

Profession: Registered Professional Nurse; Lic. No. 384822; Cal. No. 17481

Regents Action Date: December 10, 1998
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of committing several medication errors and omissions.

KATHLEEN JEAN CHESLEY; BATAVIA, NY

Profession: Registered Professional Nurse; Lic. No. 384822; Cal. No. 17591 17481

Regents Action Date: December 10, 1998
Action: 10-Dec-98
Summary: Licensee admitted to charge of committing several medication errors and omissions.

TRESSA MARIA CHIRICO;

Profession: Registered Professional Nurse; Lic. No. 466008; Cal. No. 17413

Regents Action Date: December 10, 1998
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to notice wrong pain medication was infusing into a post-operative patient.

TRESSA MARIA CHIRICO;

Profession: Registered Professional Nurse; Lic. No. 466008; Cal. No. 17413

Regents Action Date: 10-Dec-98
Action: Application for consent order granted; Penalty agreed upon: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to notice wrong pain medication was infusing into a post-operative patient.