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.

February 2003

Pharmacy

MARY F BUTLER (A/K/A BRODERICK MARY F); KINGSTON, NY

Profession: Pharmacist; Lic. No. 037736; Cal. No. 19795

Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 35 months of suspension stayed, probation for last 35 months, 100 hours of public service.
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.

MARY F BUTLER (A/K/A BRODERICK MARY F); KINGSTON, NY

Profession: Pharmacist; Lic. No. 037736; Cal. No. 19795

Regents Action Date: 11-Feb-03
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 35 months of suspension stayed, probation for last 35 months, 100 hours of public service.
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.

PETER L FALLON; CLIFTON PARK, NY

Profession: Pharmacist; Lic. No. 029163; Cal. No. 20357

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of fee splitting.

PETER L FALLON; CLIFTON PARK, NY

Profession: Pharmacist; Lic. No. 029163; Cal. No. 20357

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of fee splitting.

STEPHEN MICHAEL KITTLER; WAPPINGERS FALLS, NY

Profession: Pharmacist; Lic. No. 021102; Cal. No. 20472

Regents Action Date: February 11, 2003
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 charge of dispensing, on one occasion, the non-controlled prescription-required drugs Cipro, Phenazoid and Carisoprodol, not pursuant to prescription or other lawful authority.

STEPHEN MICHAEL KITTLER; WAPPINGERS FALLS, NY

Profession: Pharmacist; Lic. No. 021102; Cal. No. 20472

Regents Action Date: 11-Feb-03
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 charge of dispensing, on one occasion, the non-controlled prescription-required drugs Cipro, Phenazoid and Carisoprodol, not pursuant to prescription or other lawful authority.

YOON O KWON; NEW YORK, NY

Profession: Pharmacist; Lic. No. 029233; Cal. No. 20345

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of, while he was the supervising pharmacist of a pharmacy, the pharmacy held for sale drugs later than the date marked upon the labels as indicative of the date beyond which the contents cannot be expected beyond reasonable doubt to be safe and effective.

YOON O KWON; NEW YORK, NY

Profession: Pharmacist; Lic. No. 029233; Cal. No. 20345

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of, while he was the supervising pharmacist of a pharmacy, the pharmacy held for sale drugs later than the date marked upon the labels as indicative of the date beyond which the contents cannot be expected beyond reasonable doubt to be safe and effective.

DAVID LEE ROBERT; OCEANSIDE, NY

Profession: Pharmacist; Lic. No. 038107; Cal. No. 20507

Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the 3rd Degree.

DAVID LEE ROBERT; OCEANSIDE, NY

Profession: Pharmacist; Lic. No. 038107; Cal. No. 20507

Regents Action Date: 11-Feb-03
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the 3rd Degree.

SORAYA NAMVAR; POMONA, NY

Profession: Pharmacist; Lic. No. 033135; Cal. No. 20459

Regents Action Date: February 11, 2003
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 charge of having been convicted of Leaving the Scene of an Accident, a class B misdemeanor.

SORAYA NAMVAR; POMONA, NY

Profession: Pharmacist; Lic. No. 033135; Cal. No. 20459

Regents Action Date: 11-Feb-03
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 charge of having been convicted of Leaving the Scene of an Accident, a class B misdemeanor.

GERARD PIZZORNO; NEW YORK, NY

Profession: Pharmacist; Lic. No. 033505; Cal. No. 20458

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of practicing as a supervising pharmacist while his license was surrendered to the Professional Assistance Program and submitting a false resume to a prospective employer.

GERARD PIZZORNO; NEW YORK, NY

Profession: Pharmacist; Lic. No. 033505; Cal. No. 20458

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of practicing as a supervising pharmacist while his license was surrendered to the Professional Assistance Program and submitting a false resume to a prospective employer.

RAPHAEL DRUG AND HEALTH, LTD.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 015725; Cal. No. 20346

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Respondent could not successfully defend against the charge of holding for sale drugs later than the date marked upon the labels as indicative of the date beyond which the contents cannot be expected beyond reasonable doubt to be safe and effective.

RAPHAEL DRUG AND HEALTH, LTD.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 015725; Cal. No. 20346

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Respondent could not successfully defend against the charge of holding for sale drugs later than the date marked upon the labels as indicative of the date beyond which the contents cannot be expected beyond reasonable doubt to be safe and effective.

ALFRED J TERP; CUTCHOGUE, NY

Profession: Pharmacist; Lic. No. 023652; Cal. No. 20349

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of dispensing medication in a vial with no label, failing to take a medical history or maintain a patient profile, failing to offer counseling to a patient, failing to maintain a record of all prescriptions filled and refilled, failing to conspicuously display a price poster, and holding for sale a misbranded drug.

ALFRED J TERP; CUTCHOGUE, NY

Profession: Pharmacist; Lic. No. 023652; Cal. No. 20349

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of dispensing medication in a vial with no label, failing to take a medical history or maintain a patient profile, failing to offer counseling to a patient, failing to maintain a record of all prescriptions filled and refilled, failing to conspicuously display a price poster, and holding for sale a misbranded drug.

Podiatry

WILLIAM A FREUNDLICH; SPRINGFIELD, NJ

Profession: Podiatrist; Lic. No. 002798; Cal. No. 20568

Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Mail Fraud.

WILLIAM A FREUNDLICH; SPRINGFIELD, NJ

Profession: Podiatrist; Lic. No. 002798; Cal. No. 20568

Regents Action Date: 11-Feb-03
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Mail Fraud.

Public Accountancy

LEONARD ALAN DUNST;

Profession: Certified Public Accountant; Lic. No. 051095; Cal. No. 20512

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and failing to disclose said conviction on a re-registration application.

LEONARD ALAN DUNST;

Profession: Certified Public Accountant; Lic. No. 051095; Cal. No. 20512

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and failing to disclose said conviction on a re-registration application.

MARTIN GREENSTEIN; MONSEY, NY

Profession: Certified Public Accountant; Lic. No. 021477; Cal. No. 20536

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 10 year suspension, $5,000 fine.
Summary: Licensee did not contest charge of issuing, on three separate occasions, an audit report indicating that there had been an audit of financial statements when he knew that no such audits had been done.

MARTIN GREENSTEIN; MONSEY, NY

Profession: Certified Public Accountant; Lic. No. 021477; Cal. No. 20536

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 10 year suspension, $5,000 fine.
Summary: Licensee did not contest charge of issuing, on three separate occasions, an audit report indicating that there had been an audit of financial statements when he knew that no such audits had been done.

MICHAEL TISS; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 041979; Cal. No. 20608

Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of auditing financials for submission to the National Association of Securities Dealers without being registered to practice and falsely representing that he was so registered.

MICHAEL TISS; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 041979; Cal. No. 20608

Regents Action Date: 11-Feb-03
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of auditing financials for submission to the National Association of Securities Dealers without being registered to practice and falsely representing that he was so registered.

Social Work

JOHN ANTHONY CARNEVALE; SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 035955; Cal. No. 17713

Regents Action Date: February 11, 2003
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 charge of inadequate supervision and documentation.

JOHN ANTHONY CARNEVALE; SYRACUSE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 035955; Cal. No. 17713

Regents Action Date: February 11, 2003
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 charge of inadequate supervision and documentation.

JOHN ANTHONY CARNEVALE; SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 035955; Cal. No. 17713

Regents Action Date: 11-Feb-03
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 charge of inadequate supervision and documentation.

JOHN ANTHONY CARNEVALE; SYRACUSE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 035955; Cal. No. 17713

Regents Action Date: 11-Feb-03
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 charge of inadequate supervision and documentation.