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.

July 1998

Social Work

ANTHONY ESPOSITO; LONG ISLAND CITY, NY

Profession: Certified Social Worker; Lic. No. 014117; Cal. No. 16912

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of making inappropriate inquiries regarding a resident's sexual behavior and telling off-colored jokes to co-workers.

ANTHONY ESPOSITO; LONG ISLAND CITY, NY

Profession: Licensed Master Social Worker; Lic. No. 014117; Cal. No. 16912

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of making inappropriate inquiries regarding a resident's sexual behavior and telling off-colored jokes to co-workers.

ANTHONY ESPOSITO; LONG ISLAND CITY, NY

Profession: Certified Social Worker; Lic. No. 014117; Cal. No. 16912

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of making inappropriate inquiries regarding a resident's sexual behavior and telling off-colored jokes to co-workers.

June 1998

Dentistry

EDWARD C BUREL; ROCHESTER, NY

Profession: Dentist; Lic. No. 030811; Cal. No. 17147

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of failing to record on a patient's record an evaluation of the patient's radiographs as showing incipient caries.

EDWARD C BUREL; ROCHESTER, NY

Profession: Dentist; Lic. No. 030811; Cal. No. 17147

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of failing to record on a patient's record an evaluation of the patient's radiographs as showing incipient caries.

EDWARD C BUREL DDS PC; ROCHESTER, NY

Profession: Professional Service Corporation; Cal. No. 17148

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon $500 fine.
Summary: Respondent did not contest charge of failing to record on a patient's record an evaluation of the patient's radiographs as showing incipient caries.

VENIAMIN GERBER; BROOKLYN, NY

Profession: Dentist; Lic. No. 039917; Cal. No. 17221

Regents Action Date: June 09, 1998
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 charge of having been convicted of the crime of Bribery of a Public Official.

VENIAMIN GERBER; BROOKLYN, NY

Profession: Dentist; Lic. No. 039917; Cal. No. 17221

Regents Action Date: 9-Jun-98
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 charge of having been convicted of the crime of Bribery of a Public Official.

VICTOR G TRONCOSO (A/K/A TRONCOSO VICTOR GUSTAVO); YONKERS, NY

Profession: Dentist; Lic. No. 029346; Cal. No. 17269

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of removing the wrong tooth of a patient, performing faulty diagnostic tests and using radiographs of poor quality.

VICTOR G TRONCOSO (A/K/A TRONCOSO VICTOR GUSTAVO); YONKERS, NY

Profession: Dentist; Lic. No. 029346; Cal. No. 17269

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of removing the wrong tooth of a patient, performing faulty diagnostic tests and using radiographs of poor quality.

Engineering

LOUIE CARINI; ROCHESTER, NY

Profession: Professional Engineer; Lic. No. 033828; Cal. No. 13982

Regents Action Date: June 09, 1998
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 4 years, $10,000 fine.
Summary: Licensee was found guilty of failing to recognize that the structure provided by building plans was inappropriate for site, failing to indicate on plans that they should be reviewed, and affixing signature and seal to plans even though wall design was structurally deficient.

LOUIE CARINI; ROCHESTER, NY

Profession: Professional Engineer; Lic. No. 033828; Cal. No. 13982

Regents Action Date: 9-Jun-98
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 4 years, $10,000 fine.
Summary: Licensee was found guilty of failing to recognize that the structure provided by building plans was inappropriate for site, failing to indicate on plans that they should be reviewed, and affixing signature and seal to plans even though wall design was structurally deficient.

Nursing

LORRAINE B BIALECKI; ELMA, NY

Profession: Registered Professional Nurse; Lic. No. 468921; Cal. No. 17197

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of diverting the controlled substance Percocet for self-administration.

LORRAINE B BIALECKI; ELMA, NY

Profession: Registered Professional Nurse; Lic. No. 468921; Cal. No. 17197

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of diverting the controlled substance Percocet for self-administration.

BARBARA ANN CALATO (A/K/A HOLUP BARBARA ANN, RHOAT BARBARA ANN, UPTON BARBARA ANN); RANSOMVILLE AND LEWISTON, NY

Profession: Licensed Practical Nurse; Lic. No. 212533; Cal. No. 17112

Regents Action Date: June 09, 1998
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 having been convicted of the crime of Driving While Intoxicated and willfully failing to indicate the aforesaid criminal conviction on a registration remittance document.

BARBARA ANN CALATO (A/K/A HOLUP BARBARA ANN, RHOAT BARBARA ANN, UPTON BARBARA ANN); RANSOMVILLE AND LEWISTON, NY

Profession: Licensed Practical Nurse; Lic. No. 212533; Cal. No. 17112

Regents Action Date: 9-Jun-98
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 having been convicted of the crime of Driving While Intoxicated and willfully failing to indicate the aforesaid criminal conviction on a registration remittance document.

MARGARET JANE CAMPBELL; WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 054014; Cal. No. 17088 17089

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted charges of committing medication administration errors.

MARGARET JANE CAMPBELL; WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 170387; Cal. No. 17088 17089

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted charges of committing medication administration errors.

MARGARET JANE CAMPBELL; WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 054014; Cal. No. 17088 17089

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted charges of committing medication administration errors.

MARGARET JANE CAMPBELL; WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 170387; Cal. No. 17088 17089

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted charges of committing medication administration errors.

CINDY-SUE CHAPMAN (A/K/A RITZ CINDY-SUE, DILLON CINDY-SUE, HINES CINDY SUE); FARMINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 136050; Cal. No. 17049

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted having been convicted of the crime Petit Larceny, a class A misdemeanor.

CINDY-SUE CHAPMAN (A/K/A RITZ CINDY-SUE, DILLON CINDY-SUE, HINES CINDY SUE); FARMINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 136050; Cal. No. 17049

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted having been convicted of the crime Petit Larceny, a class A misdemeanor.

LYNN CAROL CORNINE; NORTH PITCHER, NY

Profession: Licensed Practical Nurse; Lic. No. 237479; Cal. No. 17303

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charge of committing three medication administration charting errors.

LYNN CAROL CORNINE; NORTH PITCHER, NY

Profession: Licensed Practical Nurse; Lic. No. 237479; Cal. No. 17303

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charge of committing three medication administration charting errors.

ANNETTE M FLETCHER; ALEXANDRIA BAY, NY

Profession: Registered Professional Nurse; Lic. No. 231311; Cal. No. 16922

Regents Action Date: June 09, 1998
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Endangering The Welfare of A Child, a class A misdemeanor.

ANNETTE M FLETCHER; ALEXANDRIA BAY, NY

Profession: Registered Professional Nurse; Lic. No. 231311; Cal. No. 16922

Regents Action Date: 9-Jun-98
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Endangering The Welfare of A Child, a class A misdemeanor.

KIM MARLE GOGUEN; ENDWELL, NY

Profession: Registered Professional Nurse; Lic. No. 478850; Cal. No. 16927

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted charges of committing five medication administration errors and failure to comply with a physician's orders.

KIM MARLE GOGUEN; ENDWELL, NY

Profession: Registered Professional Nurse; Lic. No. 478850; Cal. No. 16927

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted charges of committing five medication administration errors and failure to comply with a physician's orders.

DEBORAH LEE HILL; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 078462; Cal. No. 17051

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 3 years, 100 hours of public service.
Summary: Licensee admitted having been convicted of the crime of Manslaughter in the Second Degree, a class C felony.

DEBORAH LEE HILL; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 078462; Cal. No. 17051

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 3 years, 100 hours of public service.
Summary: Licensee admitted having been convicted of the crime of Manslaughter in the Second Degree, a class C felony.