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.

March 2005

Nursing

GRACE WEEKES (A/K/A THOMAS GRACE WEEKES, WEEKES THOMAS GRACE); WEST ORANGE, NJ

Profession: Registered Professional Nurse; Lic. No. 305381; Cal. No. 20627 20628

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension ? upon licensee's return to practice in New York, 2 years probation as set forth in consent order application, $1,500 fine.
Summary: Licensee admitted to charges of submitting time sheets to her employer falsely representing that she worked dates or hours that she knew she had not worked.

GRACE C A WEEKES (A/K/A THOMAS WEEKES GRACE); WEST ORANGE, NJ

Profession: Licensed Practical Nurse; Lic. No. 106382; Cal. No. 20627 20628

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension ? upon licensee's return to practice in New York, 2 years probation as set forth in consent order application, $1,500 fine.
Summary: Licensee admitted to charges of submitting time sheets to her employer falsely representing that she worked dates or hours that she knew she had not worked.

GRACE C A WEEKES (A/K/A THOMAS WEEKES GRACE); WEST ORANGE, NJ

Profession: Licensed Practical Nurse; Lic. No. 106382; Cal. No. 20627 20628

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension ? upon licensee's return to practice in New York, 2 years probation as set forth in consent order application, $1,500 fine.
Summary: Licensee admitted to charges of submitting time sheets to her employer falsely representing that she worked dates or hours that she knew she had not worked.

CATHERINE R WITKOUSKY; LAKEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 409943; Cal. No. 21770

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2002 of Driving While Intoxicated.

CATHERINE R WITKOUSKY; LAKEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 409943; Cal. No. 21770

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2002 of Driving While Intoxicated.

TANITA ROCHELLE WOODSON; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 527492; Cal. No. 21948 21949

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

TANITA ROCHELLE WOODSON; NEW YORK, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303807; Cal. No. 21948 21949

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

TANITA ROCHELLE WOODSON; NEW YORK, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303807; Cal. No. 21948 21949

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

TANITA ROCHELLE WOODSON; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 527492; Cal. No. 21948 21949

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

Pharmacy

RICHARD W BECKER; LIMA, NY

Profession: Pharmacist; Lic. No. 024719; Cal. No. 21191

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension ? upon licensee's return to practice, 2 years probation.
Summary: Licensee did not contest the charges of dispensing the wrong strength of Coumadin.

RICHARD W BECKER; LIMA, NY

Profession: Pharmacist; Lic. No. 024719; Cal. No. 21191

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension ? upon licensee's return to practice, 2 years probation.
Summary: Licensee did not contest the charges of dispensing the wrong strength of Coumadin.

IRFAN M MEHR; HORNELL, NY

Profession: Pharmacist; Lic. No. 028951; Cal. No. 21901

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charges of dispensing insulin to a patient for whom there was no prescription.

IRFAN M MEHR; HORNELL, NY

Profession: Pharmacist; Lic. No. 028951; Cal. No. 21901

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charges of dispensing insulin to a patient for whom there was no prescription.

TERENCE DOUGLAS TAYLOR; LYNBROOK, NY

Profession: Pharmacist; Lic. No. 047647; Cal. No. 22032

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted to the charges of dispensing a misbranded drug.

TERENCE DOUGLAS TAYLOR; LYNBROOK, NY

Profession: Pharmacist; Lic. No. 047647; Cal. No. 22032

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted to the charges of dispensing a misbranded drug.

Physical Therapy

ANDREW MICHAEL ENEA; LITTLE FALLS, NY

Profession: Physical Therapist; Lic. No. 024871; Cal. No. 21824

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to maintain a record to accurately reflect the treatment rendered.

ANDREW MICHAEL ENEA; LITTLE FALLS, NY

Profession: Physical Therapist; Lic. No. 024871; Cal. No. 21824

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to maintain a record to accurately reflect the treatment rendered.

Psychology

BARBARA S STERNBERG; WEST YARMOUTH, MA

Profession: Psychologist; Lic. No. 008691; Cal. No. 21440

Regents Action Date: March 15, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

BARBARA S STERNBERG; WEST YARMOUTH, MA

Profession: Psychologist; Lic. No. 008691; Cal. No. 21440

Regents Action Date: 15-Mar-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

Public Accountancy

EDWARD M BUONORA; BOHEMIA, NY

Profession: Certified Public Accountant; Lic. No. 059142; Cal. No. 20706

Regents Action Date: March 15, 2005
Action: Found guilty of professional misconduct Penalty Revocation $7,500 fine.
Summary: Licensee was found guilty of willfully failing to register with the Division of Professional Licensing Services of the New York State Education Department.

EDWARD M BUONORA; BOHEMIA, NY

Profession: Certified Public Accountant; Lic. No. 059142; Cal. No. 20706

Regents Action Date: 15-Mar-05
Action: Found guilty of professional misconduct Penalty Revocation $7,500 fine.
Summary: Licensee was found guilty of willfully failing to register with the Division of Professional Licensing Services of the New York State Education Department.

JEFFREY GOLDSTEIN; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 043544; Cal. No. 21932

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charges that, in each of two audits, his independence as an auditor was impaired and that he failed, in each of the aforesaid audits, to properly characterize a loan as a related-party transaction.

JEFFREY GOLDSTEIN; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 043544; Cal. No. 21932

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charges that, in each of two audits, his independence as an auditor was impaired and that he failed, in each of the aforesaid audits, to properly characterize a loan as a related-party transaction.

JOSEPH SCOTT HIRSCH; PLAINVIEW, NY

Profession: Certified Public Accountant; Lic. No. 058624; Cal. No. 21624

Regents Action Date: March 15, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of two counts of Sexual Abuse in the 1st Degree one count of Assault in the 2nd Degree one count of Assault in the 2nd Degree and one count of Unlawful Imprisonment in the 1st Degree.

JOSEPH SCOTT HIRSCH; PLAINVIEW, NY

Profession: Certified Public Accountant; Lic. No. 058624; Cal. No. 21624

Regents Action Date: 15-Mar-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of two counts of Sexual Abuse in the 1st Degree one count of Assault in the 2nd Degree one count of Assault in the 2nd Degree and one count of Unlawful Imprisonment in the 1st Degree.

WESLEY JAMES SWEENEY; SCHUYLER LAKE, NY

Profession: Certified Public Accountant; Lic. No. 070336; Cal. No. 21444

Regents Action Date: March 15, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having committed conduct constituting the crime of Grand Larceny in the 3rd Degree.

WESLEY JAMES SWEENEY; SCHUYLER LAKE, NY

Profession: Certified Public Accountant; Lic. No. 070336; Cal. No. 21444

Regents Action Date: 15-Mar-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having committed conduct constituting the crime of Grand Larceny in the 3rd Degree.

Respiratory Therapy

ANNEMARIE MANNS; PITTSFIELD, MA

Profession: Respiratory Therapy Technician; Lic. No. 001937; Cal. No. 21835

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of failing to follow a physician's weaning order.

ANNEMARIE MANNS; PITTSFIELD, MA

Profession: Respiratory Therapy Technician; Lic. No. 001937; Cal. No. 21835

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of failing to follow a physician's weaning order.

Social Work

ALLEN STEVEN LEVY; FAIRFIELD, CT

Profession: Licensed Clinical Social Worker; Lic. No. 031114; Cal. No. 21606

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charges of being convicted of Grand Larceny in the 3rd Degree.