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.

May 2004

Nursing

BETH M SNYDER (A/K/A HYZY BETH M, EDSALL BETH M); BLASDELL, NY

Profession: Licensed Practical Nurse; Lic. No. 144537; Cal. No. 21224

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of diverting medication for her own use.

BETH M SNYDER (A/K/A HYZY BETH M, EDSALL BETH M); BLASDELL, NY

Profession: Licensed Practical Nurse; Lic. No. 144537; Cal. No. 21224

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of diverting medication for her own use.

JULITA N WALTER (A/K/A NAMOC JULITA D); VALLEJO, CA

Profession: Registered Professional Nurse; Lic. No. 386135; Cal. No. 21535 21536

Regents Action Date: May 18, 2004
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty by the California Board of Registered Nursing of professional misconduct based on failure to report and record an incident concerning a patient's IV infusion.

JULITA N WALTER (A/K/A NAMOC JULITA D); VALLEJO, CA

Profession: Registered Professional Nurse; Lic. No. 386135; Cal. No. 21535 21536

Regents Action Date: 18-May-04
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty by the California Board of Registered Nursing of professional misconduct based on failure to report and record an incident concerning a patient's IV infusion.

KEVIN BRUCE WOLFE; AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 447724; Cal. No. 20675

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing treatment and documentation errors.

KEVIN BRUCE WOLFE; AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 447724; Cal. No. 20675

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing treatment and documentation errors.

Optometry

WILLIAM B GOODRICH; VALATIE, NY

Profession: Optometrist; Lic. No. 004734; Cal. No. 21212

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of delegating responsibilities to a person who was not licensed to practice optometry in New York State.

WILLIAM B GOODRICH; VALATIE, NY

Profession: Optometrist; Lic. No. 004734; Cal. No. 21212

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of delegating responsibilities to a person who was not licensed to practice optometry in New York State.

Pharmacy

COUNTRY VILLAGE PHARMACY, INC.; EAST ISLIP, NY

Profession: Pharmacy; Reg. No. 010285; Cal. No. 21244

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Respondent admitted to the charge of willfully violating pharmacy rules and regulations, to wit holding numerous misbranded and outdated drugs in the active pharmacy stock including overfills, professional samples, and outdates and failing to complete a current biennial inventory of controlled drugs.

COUNTRY VILLAGE PHARMACY, INC.; EAST ISLIP, NY

Profession: Pharmacy; Reg. No. 010285; Cal. No. 21244

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Respondent admitted to the charge of willfully violating pharmacy rules and regulations, to wit holding numerous misbranded and outdated drugs in the active pharmacy stock including overfills, professional samples, and outdates and failing to complete a current biennial inventory of controlled drugs.

STEVEN CHARLES DERSHOWITZ; BRONX, NY

Profession: Pharmacist; Lic. No. 028461; Cal. No. 21309

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to the charge of two dispensing errors.

STEVEN CHARLES DERSHOWITZ; BRONX, NY

Profession: Pharmacist; Lic. No. 028461; Cal. No. 21309

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to the charge of two dispensing errors.

MICHAEL F DOOLEY; EAST SYRACUSE, NY

Profession: Pharmacist; Lic. No. 039517; Cal. No. 21383

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 1st Degree.

MICHAEL F DOOLEY; EAST SYRACUSE, NY

Profession: Pharmacist; Lic. No. 039517; Cal. No. 21383

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 1st Degree.

JOSEPH GOLDSTEIN; SCARSDALE, NY

Profession: Pharmacist; Lic. No. 023007; Cal. No. 21184

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Paying Medicare Kickbacks, and Subscribing to False Corporate Income Tax Returns, both Federal felonies.

JOSEPH GOLDSTEIN; SCARSDALE, NY

Profession: Pharmacist; Lic. No. 023007; Cal. No. 21184

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Paying Medicare Kickbacks, and Subscribing to False Corporate Income Tax Returns, both Federal felonies.

NICHOLAS FRANCIS GUARINO; MENHOOPANY, PA

Profession: Pharmacist; Lic. No. 033643; Cal. No. 21436

Regents Action Date: May 18, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud Wire Fraud Conspiracy to Commit Health Care Fraud Conspiracy to Transport and Distribute Explosive Materials in Interstate Commerce.

NICHOLAS FRANCIS GUARINO; MENHOOPANY, PA

Profession: Pharmacist; Lic. No. 033643; Cal. No. 21436

Regents Action Date: 18-May-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud Wire Fraud Conspiracy to Commit Health Care Fraud Conspiracy to Transport and Distribute Explosive Materials in Interstate Commerce.

AMY MARIE HOAG; MAMARONECK, NY

Profession: Pharmacist; Lic. No. 043146; Cal. No. 21018

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee did not contest the charge of selling a misbranded drug by dispensing the prescription-required, non-controlled drug Labetatol with a label stating it was the prescription-required, non-controlled drug Lamictal.

AMY MARIE HOAG; MAMARONECK, NY

Profession: Pharmacist; Lic. No. 043146; Cal. No. 21018

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee did not contest the charge of selling a misbranded drug by dispensing the prescription-required, non-controlled drug Labetatol with a label stating it was the prescription-required, non-controlled drug Lamictal.

THOMAS PATRICK MULHERN JR; MASSAPEQUA PARK, NY

Profession: Pharmacist; Lic. No. 034850; Cal. No. 21203

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of filling a patient's prescription with the wrong medication and thereby causing the patient harm.

THOMAS PATRICK MULHERN JR; MASSAPEQUA PARK, NY

Profession: Pharmacist; Lic. No. 034850; Cal. No. 21203

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of filling a patient's prescription with the wrong medication and thereby causing the patient harm.

Physical Therapy

HERBERT HENRY DOERR; PLEASANTVILLE, NY

Profession: Physical Therapist; Lic. No. 009687; Cal. No. 21346

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of entering the name of another physical therapist in the treatment record of each of several patients as an additional treating therapist when he knew that he was the only physical therapist who had treated these patients.

HERBERT HENRY DOERR; PLEASANTVILLE, NY

Profession: Physical Therapist; Lic. No. 009687; Cal. No. 21346

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of entering the name of another physical therapist in the treatment record of each of several patients as an additional treating therapist when he knew that he was the only physical therapist who had treated these patients.

DEBORA D GOSCH; FULTON, NY

Profession: Physical Therapist Assistant; Lic. No. 005475; Cal. No. 21529

Regents Action Date: May 18, 2004
Action: Application to surrender certificate granted.
Summary: Licensee did not contest the charge of making false entries on facility records and failing to maintain accurate patient records.

DEBORA D GOSCH; FULTON, NY

Profession: Physical Therapist Assistant; Lic. No. 005475; Cal. No. 21529

Regents Action Date: 18-May-04
Action: Application to surrender certificate granted.
Summary: Licensee did not contest the charge of making false entries on facility records and failing to maintain accurate patient records.

Public Accountancy

AARON JOSEPH CHAITOVSKY; PLAINVIEW, NY

Profession: Certified Public Accountant; Lic. No. 051074; Cal. No. 21339

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to refer, in an audit opinion, to the work of another auditor who had prepared a substantial part of the work papers that served as the basis for the audit opinion.

AARON JOSEPH CHAITOVSKY; PLAINVIEW, NY

Profession: Certified Public Accountant; Lic. No. 051074; Cal. No. 21339

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to refer, in an audit opinion, to the work of another auditor who had prepared a substantial part of the work papers that served as the basis for the audit opinion.

ROBERT HENRY GLASS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 026207; Cal. No. 21336

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to note that an audit opinion did not refer to the work of another auditor who had prepared a substantial part of the work papers that served as the basis for the audit opinion.

ROBERT HENRY GLASS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 026207; Cal. No. 21336

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to note that an audit opinion did not refer to the work of another auditor who had prepared a substantial part of the work papers that served as the basis for the audit opinion.