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.

January 2011

Nursing

ANDREA LINCOLN RUSHFORD (A/K/A LINCOLN ANDREA MAE); WILLSBORO, NY

Profession: Registered Professional Nurse; Lic. No. 491703; Cal. No. 25255

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension 2 years probation $1,500 fine.
Summary: Licensee did not contest charges of committing assessment errors and failing to document in patient records.

MYRA A SIEGEL (A/K/A SIEGEL MYRA ANN); MONTICELLO, NY

Profession: Registered Professional Nurse; Lic. No. 249648; Cal. No. 25408

Regents Action Date: January 11, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully abusing patients physically and verbally.

MYRA A SIEGEL (A/K/A SIEGEL MYRA ANN); MONTICELLO, NY

Profession: Registered Professional Nurse; Lic. No. 249648; Cal. No. 25408

Regents Action Date: 11-Jan-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully abusing patients physically and verbally.

PAULA PAMELA SMITH-MORRISON; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 272868; Cal. No. 25323

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that she willfully made false reports.

PAULA PAMELA SMITH-MORRISON; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 272868; Cal. No. 25323

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that she willfully made false reports.

SHERRY ANN WESTON (A/K/A RAE SHERRY A); WAVERLY, NY

Profession: Registered Professional Nurse; Lic. No. 545083; Cal. No. 25277

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation until return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

SHERRY ANN WESTON (A/K/A RAE SHERRY A); WAVERLY, NY

Profession: Registered Professional Nurse; Lic. No. 545083; Cal. No. 25277

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation until return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

DARCY ANN WOOD; COXSACKIE, NY

Profession: Licensed Practical Nurse; Lic. No. 272385; Cal. No. 25312

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 4 month suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Vehicular Assault in the 2nd Degree and Operating a Motor Vehicle Under the Influence of Alcohol failing to report 2 misdemeanors and filing a false report.

DARCY ANN WOOD; COXSACKIE, NY

Profession: Licensed Practical Nurse; Lic. No. 272385; Cal. No. 25312

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 4 month suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Vehicular Assault in the 2nd Degree and Operating a Motor Vehicle Under the Influence of Alcohol failing to report 2 misdemeanors and filing a false report.

ANNA YOSEF (A/K/A MILLS ANNA P); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 536679; Cal. No. 25018 25019

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension to commence April 1, 2011 and to terminate May 31, 2011, 22 month stayed suspension, 2 years probation.
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.

ANNA YOSEF (A/K/A MILLS ANNA P); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 536679; Cal. No. 25018 25019

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension to commence April 1, 2011 and to terminate May 31, 2011, 22 month stayed suspension, 2 years probation.
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.

Pharmacy

BENJAMIN SOLOMON KASTER; LOS ANGELES, CA

Profession: Pharmacist; Lic. No. 035091; Cal. No. 25287

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in California.

BENJAMIN SOLOMON KASTER; LOS ANGELES, CA

Profession: Pharmacist; Lic. No. 035091; Cal. No. 25287

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in California.

DAVID ALLEN PANCHOU; FULTON, NY

Profession: Pharmacist; Lic. No. 042325; Cal. No. 24702

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of transporting child pornography across state lines.

DAVID ALLEN PANCHOU; FULTON, NY

Profession: Pharmacist; Lic. No. 042325; Cal. No. 24702

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of transporting child pornography across state lines.

WILLIAM SPIELER; CHESTNUT RIDGE, NY

Profession: Pharmacist; Lic. No. 032007; Cal. No. 24884

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

WILLIAM SPIELER; CHESTNUT RIDGE, NY

Profession: Pharmacist; Lic. No. 032007; Cal. No. 24884

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

Physical Therapy

LORI BRYNE WEISER; WELLINGTON, FL

Profession: Physical Therapist Assistant; Lic. No. 006384; Cal. No. 25385

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

LORI BRYNE WEISER; WELLINGTON, FL

Profession: Physical Therapist Assistant; Lic. No. 006384; Cal. No. 25385

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

Podiatry

WILLIAM MICHAEL LEVINE; PORT WASHINGTON, NY

Profession: Podiatrist; Lic. No. 005003; Cal. No. 25381

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in a course of therapy and treatment, upon termination of suspension, 3 years probation.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Possession of a Weapon in the 2nd Degree, a class D violent felony, and Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony.

WILLIAM MICHAEL LEVINE; PORT WASHINGTON, NY

Profession: Podiatrist; Lic. No. 005003; Cal. No. 25381

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in a course of therapy and treatment, upon termination of suspension, 3 years probation.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Possession of a Weapon in the 2nd Degree, a class D violent felony, and Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony.

BRYAN GREGORY POPOVICI; LIVERPOOL, NY

Profession: Podiatrist; Lic. No. 003830; Cal. No. 25270

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

BRYAN GREGORY POPOVICI; LIVERPOOL, NY

Profession: Podiatrist; Lic. No. 003830; Cal. No. 25270

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

Public Accountancy

ROBERT JAY ROSNER; CENTEREACH, NY

Profession: Certified Public Accountant; Lic. No. 049067; Cal. No. 25214

Regents Action Date: January 11, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Bribery of a Public Official, a felony, based on his official recommendation, as a revenue agent with the Internal Revenue Service, that the tax returns of a company undergo no further audit review for which he then sought to receive payment from the owner of the company in exchange for his favorable official action.

ROBERT JAY ROSNER; CENTEREACH, NY

Profession: Certified Public Accountant; Lic. No. 049067; Cal. No. 25214

Regents Action Date: 11-Jan-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Bribery of a Public Official, a felony, based on his official recommendation, as a revenue agent with the Internal Revenue Service, that the tax returns of a company undergo no further audit review for which he then sought to receive payment from the owner of the company in exchange for his favorable official action.

Respiratory Therapy

JILL ANN GRASSO (A/K/A LO GERFO JILL ANN); NORTH BALDWIN, NY

Profession: Respiratory Therapist; Lic. No. 006725; Cal. No. 24885 24684

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee did not contest charges that she made 3 entries in a patient?s records, indicating that she performed a treatment and 2 vent checks on 3 different occasions on a single date, when she had not performed said treatment and vent checks on said date.

JILL ANN GRASSO (A/K/A LOGERFO JILL ANN); NORTH BALDWIN, NY

Profession: Respiratory Therapy Technician; Lic. No. 002462; Cal. No. 24885 24684

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee did not contest charges that she made 3 entries in a patient?s records, indicating that she performed a treatment and 2 vent checks on 3 different occasions on a single date, when she had not performed said treatment and vent checks on said date.

JILL ANN GRASSO (A/K/A LO GERFO JILL ANN); NORTH BALDWIN, NY

Profession: Respiratory Therapist; Lic. No. 006725; Cal. No. 24885 24684

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee did not contest charges that she made 3 entries in a patient?s records, indicating that she performed a treatment and 2 vent checks on 3 different occasions on a single date, when she had not performed said treatment and vent checks on said date.

JILL ANN GRASSO (A/K/A LOGERFO JILL ANN); NORTH BALDWIN, NY

Profession: Respiratory Therapy Technician; Lic. No. 002462; Cal. No. 24885 24684

Regents Action Date: 11-Jan-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee did not contest charges that she made 3 entries in a patient?s records, indicating that she performed a treatment and 2 vent checks on 3 different occasions on a single date, when she had not performed said treatment and vent checks on said date.

Veterinary Medicine

HAMDY MOHAMED NASR; FLUSHING, NY

Profession: Veterinarian; Lic. No. 008916; Cal. No. 25320

Regents Action Date: January 11, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $4,000 fine.
Summary: Licensee did not contest the charge of prescribing medication for an animal without first performing a full physical examination and diagnosing the animal's medical condition and, on a second and separate occasion, of failing to perform a full physical examination of the animal to determine its medical condition.