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 2009

Nursing

ANTON LACY WILLIAMS; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 265189; Cal. No. 24311

Regents Action Date: 28-Jul-09
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 24 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

Occupational Therapy

VINCENT ACCARDI; STONY BROOK, NY

Profession: Occupational Therapist; Lic. No. 012049; Cal. No. 24570

Regents Action Date: 28-Jul-09
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sexual Act in the 1st Degree, a class B felony, and Sexual Abuse in the 1st Degree, a class D felony.

VINCENT ACCARDI; STONY BROOK, NY

Profession: Occupational Therapist; Lic. No. 012049; Cal. No. 24570

Regents Action Date: July 28, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sexual Act in the 1st Degree, a class B felony, and Sexual Abuse in the 1st Degree, a class D felony.

Pharmacy

MIA CARR M BERO-CARR (A/K/A BERO MIA MICHELE); BREWERTON, NY

Profession: Pharmacist; Lic. No. 042975; Cal. No. 24273

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having made dispensing errors.

MIA CARR M BERO-CARR (A/K/A BERO MIA MICHELE); BREWERTON, NY

Profession: Pharmacist; Lic. No. 042975; Cal. No. 24273

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having made dispensing errors.

DUANE READE; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022297; Cal. No. 24468

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 years probation, $10,000 fine.
Summary: Registrant did not contest charges of dispensing the non-controlled drug Warfarin instead of the prescribed non-controlled drug Diclofenac dispensing Warfarin in a vial labeled Diclofenac and failing to personally counsel a patient about Diclofenac, a new medication prescribed for said patient.

DUANE READE; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022297; Cal. No. 24468

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 years probation, $10,000 fine.
Summary: Registrant did not contest charges of dispensing the non-controlled drug Warfarin instead of the prescribed non-controlled drug Diclofenac dispensing Warfarin in a vial labeled Diclofenac and failing to personally counsel a patient about Diclofenac, a new medication prescribed for said patient.

DALE ROBERT LEWIS; MALTA, NY

Profession: Pharmacist; Lic. No. 042313; Cal. No. 24529

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Making an Apparently False Sworn Statement.

DALE ROBERT LEWIS; MALTA, NY

Profession: Pharmacist; Lic. No. 042313; Cal. No. 24529

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Making an Apparently False Sworn Statement.

MONSEY FAMILY DRUGSTORE LLC; MONSEY, NY

Profession: Pharmacy; Reg. No. 026502; Cal. No. 24132

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Registrant admitted to the charge of failing to notify the New York State Board of Pharmacy that there was a change in the identity of the supervising pharmacist of the retail pharmacy operated by respondent in that there was no supervising pharmacist during the period of June 21, 2007 to September 23, 2007.

MONSEY FAMILY DRUGSTORE LLC; MONSEY, NY

Profession: Pharmacy; Reg. No. 026502; Cal. No. 24132

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Registrant admitted to the charge of failing to notify the New York State Board of Pharmacy that there was a change in the identity of the supervising pharmacist of the retail pharmacy operated by respondent in that there was no supervising pharmacist during the period of June 21, 2007 to September 23, 2007.

RITE AID OF NEW YORK, INC.; PEEKSKILL, NY

Profession: Pharmacy; Reg. No. 013968; Cal. No. 24485

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 years probation, $10,000 fine.
Summary: Respondent did not contest the charge of failing to keep pharmacy records for the required period of 5 years.

RITE AID OF NEW YORK, INC.; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 023516; Cal. No. 24461

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $30,000 fine.
Summary: Registrant did not contest charges of operating the pharmacy without a supervising pharmacist and failing to notify the State Board of Pharmacy within 7 days of a change in supervising pharmacists.

RITE AID OF NEW YORK, INC.; PEEKSKILL, NY

Profession: Pharmacy; Reg. No. 013968; Cal. No. 24485

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 years probation, $10,000 fine.
Summary: Respondent did not contest the charge of failing to keep pharmacy records for the required period of 5 years.

RITE AID OF NEW YORK, INC.; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 023516; Cal. No. 24461

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $30,000 fine.
Summary: Registrant did not contest charges of operating the pharmacy without a supervising pharmacist and failing to notify the State Board of Pharmacy within 7 days of a change in supervising pharmacists.

VINCENT SAMUEL RUBINO; ISLIP, NY

Profession: Pharmacist; Lic. No. 024468; Cal. No. 24574

Regents Action Date: July 28, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in conduct in the practice of the profession which evidences moral unfitness to practice the profession, to wit stealing the controlled substances Oxycodone and Hyrocodone form the pharmacy where he was employed.

VINCENT SAMUEL RUBINO; ISLIP, NY

Profession: Pharmacist; Lic. No. 024468; Cal. No. 24574

Regents Action Date: 28-Jul-09
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in conduct in the practice of the profession which evidences moral unfitness to practice the profession, to wit stealing the controlled substances Oxycodone and Hyrocodone form the pharmacy where he was employed.

Podiatry

JONATHAN LLOYD HARWAYNE; NEW YORK, NY

Profession: Podiatrist; Lic. No. 004616; Cal. No. 24531

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to meet the dispensing and recordkeeping requirements imposed by the Public Health Law for the consumption and/or destruction of 1,500 hydrocodone tablets which he ordered from a wholesaler for his own personal use.

JONATHAN LLOYD HARWAYNE; NEW YORK, NY

Profession: Podiatrist; Lic. No. 004616; Cal. No. 24531

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to meet the dispensing and recordkeeping requirements imposed by the Public Health Law for the consumption and/or destruction of 1,500 hydrocodone tablets which he ordered from a wholesaler for his own personal use.

Psychology

INNA PUSTILNIK; NEW YORK, NY

Profession: Psychologist; Lic. No. 015189; Cal. No. 24096

Regents Action Date: July 28, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption.

INNA PUSTILNIK; NEW YORK, NY

Profession: Psychologist; Lic. No. 015189; Cal. No. 24096

Regents Action Date: 28-Jul-09
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption.

UNIVERSITY PSYCHOLOGICAL CARE PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24097

Regents Action Date: 28-Jul-09
Action: Application to surrender certificate of incorporation as a professional service corporation granted.?
Summary: Respondent admitted to the charge of having been convicted of Attempted Enterprise Corruption.

UNIVERSITY PSYCHOLOGICAL CARE PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24097

Regents Action Date: July 28, 2009
Action: Application to surrender certificate of incorporation as a professional service corporation granted.?
Summary: Respondent admitted to the charge of having been convicted of Attempted Enterprise Corruption.

Public Accountancy

BYRON VON BREWER; KENMORE, NY

Profession: Certified Public Accountant; Lic. No. 080103; Cal. No. 24445

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Tax Return.

BYRON VON BREWER; KENMORE, NY

Profession: Certified Public Accountant; Lic. No. 080103; Cal. No. 24445

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Tax Return.

FREDERICK JOHN STOFFEL JR; BROCKPORT, NY

Profession: Certified Public Accountant; Lic. No. 031162; Cal. No. 24481

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of 2 counts of Driving While Intoxicated in 2007.

Social Work

KAREN YONSKY DROSSEL; MEDUSA, NY

Profession: Certified Social Worker; Lic. No. 049109; Cal. No. 24483

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to submit documentation in a timely manner.

KAREN YONSKY DROSSEL; MEDUSA, NY

Profession: Licensed Master Social Worker; Lic. No. 049109; Cal. No. 24483

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to submit documentation in a timely manner.

KAREN YONSKY DROSSEL; MEDUSA, NY

Profession: Certified Social Worker; Lic. No. 049109; Cal. No. 24483

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to submit documentation in a timely manner.

KAREN YONSKY DROSSEL; MEDUSA, NY

Profession: Licensed Master Social Worker; Lic. No. 049109; Cal. No. 24483

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to submit documentation in a timely manner.