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.

April 2013

Nursing

DEBRA ANN TUCKER (A/K/A AUSTIN DEBRA A, JONES DEBRA A); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 132178; Cal. No. 26479 26476

Regents Action Date: April 22, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

DEBRA ANN TUCKER; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 426424; Cal. No. 26479 26476

Regents Action Date: April 22, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

DEBRA ANN TUCKER (A/K/A AUSTIN DEBRA A, JONES DEBRA A); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 132178; Cal. No. 26479 26476

Regents Action Date: 22-Apr-13
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

DEBRA ANN TUCKER; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 426424; Cal. No. 26479 26476

Regents Action Date: 22-Apr-13
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

DEBBIE L VARGAS; LYNBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 292725; Cal. No. 26267

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge that on or about February 7, 2011, while practicing the profession of nursing, she failed to follow her employer's policy of before moving a patient, immediately notifying the registered professional nursing supervisor to perform an assessment of an elderly patient who fell from her bed completing an Accident/Incident Report before the end of her shift documenting the patient's fall in the Nurse's Notes including the patient's fall in her report to the oncoming nurse and notifying the physician and the patient's family of the patient's fall.

DEBBIE L VARGAS; LYNBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 292725; Cal. No. 26267

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge that on or about February 7, 2011, while practicing the profession of nursing, she failed to follow her employer's policy of before moving a patient, immediately notifying the registered professional nursing supervisor to perform an assessment of an elderly patient who fell from her bed completing an Accident/Incident Report before the end of her shift documenting the patient's fall in the Nurse's Notes including the patient's fall in her report to the oncoming nurse and notifying the physician and the patient's family of the patient's fall.

JILL JEANNE WERKHEISER; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 230246; Cal. No. 25469

Regents Action Date: April 22, 2013
Action: Found guilty of professional misconduct Penalty Suspension for minimum of 3 months, and thereafter indefinitely, until alcohol abuse-free, fit to practice, and psychologically fit to practice, upon termination of suspension and upon actual return to practice, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Operating a Vehicle Under the Influence of Alcohol or Drugs Criminal Mischief in the 4th Degree and Menacing in the 2nd Degree.

JILL JEANNE WERKHEISER; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 230246; Cal. No. 25469

Regents Action Date: 22-Apr-13
Action: Found guilty of professional misconduct Penalty Suspension for minimum of 3 months, and thereafter indefinitely, until alcohol abuse-free, fit to practice, and psychologically fit to practice, upon termination of suspension and upon actual return to practice, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Operating a Vehicle Under the Influence of Alcohol or Drugs Criminal Mischief in the 4th Degree and Menacing in the 2nd Degree.

ANN CAYEA WITT (A/K/A BAILEY ANN CAYEA); CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 294377; Cal. No. 26603

Regents Action Date: April 22, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 2nd Degree.

ANN CAYEA WITT (A/K/A BAILEY ANN CAYEA); CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 294377; Cal. No. 26603

Regents Action Date: 22-Apr-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 2nd Degree.

Occupational Therapy

ANNMARIE COTTONE; E. PATCHOGUE, NY

Profession: Occupational Therapy Assistant; Lic. No. 005188; Cal. No. 26443

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony.

ANNMARIE COTTONE; E. PATCHOGUE, NY

Profession: Occupational Therapy Assistant; Lic. No. 005188; Cal. No. 26443

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony.

Pharmacy

LAWRENCE R WHEELOCK; POTSDAM, NY

Profession: Pharmacist; Lic. No. 033108; Cal. No. 26478

Regents Action Date: April 22, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 2nd Degree.

LAWRENCE R WHEELOCK; POTSDAM, NY

Profession: Pharmacist; Lic. No. 033108; Cal. No. 26478

Regents Action Date: 22-Apr-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 2nd Degree.

Psychoanalysis

ARLINE DEBORAH HIRSCH (A/K/A FISCHER ARLINE, CONIGLIARO ARLINE);

Profession: Psychoanalyst; Lic. No. 000243; Cal. No. 26490

Regents Action Date: April 22, 2013
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflects her evaluation and treatment of that patient.

ARLINE DEBORAH HIRSCH (A/K/A FISCHER ARLINE, CONIGLIARO ARLINE);

Profession: Psychoanalyst; Lic. No. 000243; Cal. No. 26490

Regents Action Date: 22-Apr-13
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflects her evaluation and treatment of that patient.

Public Accountancy

MARTIN NISSENBAUM; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 039081; Cal. No. 26671

Regents Action Date: April 22, 2013
Action: Application for reconsideration granted Vote &amp Order under Cal. No. 25217 vacated, Statement of Charges dismissed.
Summary: Licensee was found guilty of professional misconduct based upon his having been convicted of committing acts constituting crimes under federal law.

MARTIN NISSENBAUM; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 039081; Cal. No. 26671

Regents Action Date: 22-Apr-13
Action: Application for reconsideration granted Vote &amp Order under Cal. No. 25217 vacated, Statement of Charges dismissed.
Summary: Licensee was found guilty of professional misconduct based upon his having been convicted of committing acts constituting crimes under federal law.

RICHARD T SAXTON; SARATOGA SPRINGS, NY

Profession: Certified Public Accountant; Lic. No. 037481; Cal. No. 26283

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 1st Degree.

RICHARD T SAXTON; SARATOGA SPRINGS, NY

Profession: Certified Public Accountant; Lic. No. 037481; Cal. No. 26283

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 1st Degree.

Veterinary Medicine

GEOFFREY R BRODERICK; HUNTINGTON, NY

Profession: Veterinarian; Lic. No. 003008; Cal. No. 26129

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of treating a seven-year-old dog for hematuria, dysurea and urolithiasis, and performing a urethrostomy but failing to remove all of the uroliths/stones failing to perform a cystotomy failing to obtain post-operative radiographs failing to place the animal postoperatively on a commercial prescription-type diet to reduce the occurrence of uroliths failing to monitor urine pH and specific gravity every one to three weeks failing to take radiographs every three to six months failing to take definitive steps to remove the uroliths and failing to properly identify radiographs.

GEOFFREY R BRODERICK; HUNTINGTON, NY

Profession: Veterinarian; Lic. No. 003008; Cal. No. 26129

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of treating a seven-year-old dog for hematuria, dysurea and urolithiasis, and performing a urethrostomy but failing to remove all of the uroliths/stones failing to perform a cystotomy failing to obtain post-operative radiographs failing to place the animal postoperatively on a commercial prescription-type diet to reduce the occurrence of uroliths failing to monitor urine pH and specific gravity every one to three weeks failing to take radiographs every three to six months failing to take definitive steps to remove the uroliths and failing to properly identify radiographs.

March 2013

Chiropractic

ANTHONY AMABILE; BUFFALO, NY

Profession: Chiropractor; Lic. No. 003781; Cal. No. 26483

Regents Action Date: March 12, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tax Fraud in the 5th Degree.

ANTHONY AMABILE; BUFFALO, NY

Profession: Chiropractor; Lic. No. 003781; Cal. No. 26483

Regents Action Date: 12-Mar-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tax Fraud in the 5th Degree.

Dentistry

KYUNG EUN SUNG; EDGEWATER, NJ

Profession: Dentist; Lic. No. 053404; Cal. No. 26477

Regents Action Date: March 12, 2013
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine, 50 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor (2 counts).

KYUNG EUN SUNG; EDGEWATER, NJ

Profession: Dentist; Lic. No. 053404; Cal. No. 26477

Regents Action Date: 12-Mar-13
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine, 50 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor (2 counts).

Engineering

KWONG T SEUNG; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 053953; Cal. No. 26447

Regents Action Date: March 12, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of submitting TR-1 Technical Report Statements of Responsibility to the New York City Department of Buildings certifying that he had performed inspections and tests on properties when he had not.

KWONG T SEUNG; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 053953; Cal. No. 26447

Regents Action Date: 12-Mar-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of submitting TR-1 Technical Report Statements of Responsibility to the New York City Department of Buildings certifying that he had performed inspections and tests on properties when he had not.

Massage Therapy

RAYMOND H ADASCZIK; PALISADES PARK, NJ

Profession: Massage Therapist; Lic. No. 021123; Cal. No. 26453

Regents Action Date: March 12, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of permitting unlicensed persons to perform massage therapy.

RAYMOND H ADASCZIK; PALISADES PARK, NJ

Profession: Massage Therapist; Lic. No. 021123; Cal. No. 26453

Regents Action Date: 12-Mar-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of permitting unlicensed persons to perform massage therapy.