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 2004

Physical Therapy

BERNADETTE MARIE MARSIGLIA; OWINGS MILLS, MD

Profession: Physical Therapist; Lic. No. 023132; Cal. No. 21352

Regents Action Date: 23-Mar-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Maryland State Board of Physical Therapy Examiners.

Public Accountancy

KEITH H FRANTZ; PLATTSBURGH, NY

Profession: Certified Public Accountant; Lic. No. 045826; Cal. No. 21273

Regents Action Date: March 23, 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, $5,000 fine.
Summary: Licensee admitted to the charge of failing to obtain from management the required written representations during the course of one audit failing to perform the required audit procedures concerning litigation, claims and assessments and failing to follow other audit procedures required by the U.S. Office of Management and Budget for audits of this type.

KEITH H FRANTZ; PLATTSBURGH, NY

Profession: Certified Public Accountant; Lic. No. 045826; Cal. No. 21273

Regents Action Date: 23-Mar-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, $5,000 fine.
Summary: Licensee admitted to the charge of failing to obtain from management the required written representations during the course of one audit failing to perform the required audit procedures concerning litigation, claims and assessments and failing to follow other audit procedures required by the U.S. Office of Management and Budget for audits of this type.

LANCE HARRISON; FORT LEE, NJ

Profession: Certified Public Accountant; Lic. No. 034293; Cal. No. 21363

Regents Action Date: March 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud and Federal Income Tax Evasion, both felonies.

LANCE HARRISON; FORT LEE, NJ

Profession: Certified Public Accountant; Lic. No. 034293; Cal. No. 21363

Regents Action Date: 23-Mar-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Mail Fraud and Federal Income Tax Evasion, both felonies.

Social Work

GEORGE BROWN (A/K/A DWORKIN GEORGE MICHAEL); NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 008393; Cal. No. 20746

Regents Action Date: March 23, 2004
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

GEORGE BROWN (A/K/A DWORKIN GEORGE MICHAEL); NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 008393; Cal. No. 20746

Regents Action Date: March 23, 2004
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

GEORGE BROWN (A/K/A DWORKIN GEORGE MICHAEL); NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 008393; Cal. No. 20746

Regents Action Date: 23-Mar-04
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

GEORGE BROWN (A/K/A DWORKIN GEORGE MICHAEL); NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 008393; Cal. No. 20746

Regents Action Date: 23-Mar-04
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

VASTIE RAQUEL FERRARO (A/K/A BALDWIN VASTIE RAQUEL); PORT JEFFERSON STATION, NY

Profession: Licensed Master Social Worker; Lic. No. 054572; Cal. No. 20831

Regents Action Date: March 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol.

VASTIE RAQUEL FERRARO (A/K/A BALDWIN VASTIE RAQUEL); PORT JEFFERSON STATION, NY

Profession: Certified Social Worker; Lic. No. 054572; Cal. No. 20831

Regents Action Date: March 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol.

VASTIE RAQUEL FERRARO (A/K/A BALDWIN VASTIE RAQUEL); PORT JEFFERSON STATION, NY

Profession: Licensed Master Social Worker; Lic. No. 054572; Cal. No. 20831

Regents Action Date: 23-Mar-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol.

VASTIE RAQUEL FERRARO (A/K/A BALDWIN VASTIE RAQUEL); PORT JEFFERSON STATION, NY

Profession: Certified Social Worker; Lic. No. 054572; Cal. No. 20831

Regents Action Date: 23-Mar-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol.

FRANCY THOMSON (A/K/A KARP FRANCY, KARP NAOR FRANCY, KARP FRANCY LYNN); COOPER CITY, FL

Profession: Licensed Master Social Worker; Lic. No. 028335; Cal. No. 21385

Regents Action Date: March 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of False, Fictitious or Fraudulent Claims, a class D felony.

FRANCY THOMSON (A/K/A KARP FRANCY, KARP NAOR FRANCY, KARP FRANCY LYNN); COOPER CITY, FL

Profession: Certified Social Worker; Lic. No. 028335; Cal. No. 21385

Regents Action Date: March 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of False, Fictitious or Fraudulent Claims, a class D felony.

FRANCY THOMSON (A/K/A KARP FRANCY, KARP NAOR FRANCY, KARP FRANCY LYNN); COOPER CITY, FL

Profession: Certified Social Worker; Lic. No. 028335; Cal. No. 21385

Regents Action Date: 23-Mar-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of False, Fictitious or Fraudulent Claims, a class D felony.

FRANCY THOMSON (A/K/A KARP FRANCY, KARP NAOR FRANCY, KARP FRANCY LYNN); COOPER CITY, FL

Profession: Licensed Master Social Worker; Lic. No. 028335; Cal. No. 21385

Regents Action Date: 23-Mar-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of False, Fictitious or Fraudulent Claims, a class D felony.

Speech-Language Pathology and Audiology

JEFFREY A KATZ; ELMIRA, NY

Profession: Audiologist; Lic. No. 000391; Cal. No. 21258

Regents Action Date: March 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession while his license was suspended.

JEFFREY A KATZ; ELMIRA, NY

Profession: Audiologist; Lic. No. 000391; Cal. No. 21258

Regents Action Date: 23-Mar-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession while his license was suspended.

Veterinary Medicine

FRANK ANTHONY LIGUORI; LINDENHURST, NY

Profession: Veterinarian; Lic. No. 005825; Cal. No. 21187

Regents Action Date: March 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

FRANK ANTHONY LIGUORI; LINDENHURST, NY

Profession: Veterinarian; Lic. No. 005825; Cal. No. 21187

Regents Action Date: 23-Mar-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

RICHARD JAMES O CONNOR JAMES JR; NY AND CAMPBELL HALL, NY

Profession: Veterinarian; Lic. No. 003052; Cal. No. 20546

Regents Action Date: March 23, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and Driving While Intoxicated, a class E felony.

RICHARD JAMES O CONNOR JAMES JR; NY AND CAMPBELL HALL, NY

Profession: Veterinarian; Lic. No. 003052; Cal. No. 20546

Regents Action Date: 23-Mar-04
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and Driving While Intoxicated, a class E felony.

February 2004

Architecture

MITCHELL ATTICK; NEW YORK, NY

Profession: Architect; Lic. No. 011690; Cal. No. 21104

Regents Action Date: February 23, 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 filing a false report.

MITCHELL ATTICK; NEW YORK, NY

Profession: Architect; Lic. No. 011690; Cal. No. 21104

Regents Action Date: 23-Feb-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 filing a false report.

TIMOTHY COSTELLO; BROOKLYN, NY

Profession: Architect; Lic. No. 022952; Cal. No. 21197

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to the charge of filing plans with the New York City Department of Buildings (DOB), reflecting the enlargement of an existing metal deck for a residence. After the filing of said plans, the metal deck was replaced with a wooden deck. Without checking the current state of the deck, he then filed an inaccurate certification (form TR -1) with DOB that the work on said deck was done in accordance with the aforesaid plans.

TIMOTHY COSTELLO; BROOKLYN, NY

Profession: Architect; Lic. No. 022952; Cal. No. 21197

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to the charge of filing plans with the New York City Department of Buildings (DOB), reflecting the enlargement of an existing metal deck for a residence. After the filing of said plans, the metal deck was replaced with a wooden deck. Without checking the current state of the deck, he then filed an inaccurate certification (form TR -1) with DOB that the work on said deck was done in accordance with the aforesaid plans.

LINUS CHUKWUNENYE KORIEOCHA; SPRINGFIELD, NJ

Profession: Architect; Lic. No. 027266; Cal. No. 21137

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of affixing his signature and professional seal to architectural plans which were neither prepared by him nor by an employee under his supervision and for which he had not prepared a thorough evaluation of the professional services represented by said plans.

LINUS CHUKWUNENYE KORIEOCHA; SPRINGFIELD, NJ

Profession: Architect; Lic. No. 027266; Cal. No. 21137

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of affixing his signature and professional seal to architectural plans which were neither prepared by him nor by an employee under his supervision and for which he had not prepared a thorough evaluation of the professional services represented by said plans.

JAMES JOSEPH LEONARD; BELLE HARBOR, NY

Profession: Architect; Lic. No. 023931; Cal. No. 20443

Regents Action Date: February 23, 2004
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation through March 20, 2007.
Summary: Licensee was found to be guilty of having been convicted of Offering a False Instrument for Filling in the First Degree, a class E felony.