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.

June 2000

Social Work

PATRICIA A WEISE; FAIRPORT, NY

Profession: Licensed Master Social Worker; Lic. No. 056680; Cal. No. 18439

Regents Action Date: June 13, 2000
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 having been convicted of Falsely Reporting an Incident in the Second Degree.

PATRICIA A WEISE; FAIRPORT, NY

Profession: Certified Social Worker; Lic. No. 056680; Cal. No. 18439

Regents Action Date: 13-Jun-00
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 having been convicted of Falsely Reporting an Incident in the Second Degree.

PATRICIA A WEISE; FAIRPORT, NY

Profession: Licensed Master Social Worker; Lic. No. 056680; Cal. No. 18439

Regents Action Date: 13-Jun-00
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 having been convicted of Falsely Reporting an Incident in the Second Degree.

Veterinary Medicine

JOSEPH ADAM ZUCKERMAN; YONKERS, NY

Profession: Veterinarian; Lic. No. 008103; Cal. No. 18192

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of suspension, except for the period of August 1, 2000 through and including October 31, 2000, be stayed, probation 12 months.
Summary: Licensee did not contest charge of performing euthanasia on an animal without the permission of the owner.

JOSEPH ADAM ZUCKERMAN; YONKERS, NY

Profession: Veterinarian; Lic. No. 008103; Cal. No. 18192

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of suspension, except for the period of August 1, 2000 through and including October 31, 2000, be stayed, probation 12 months.
Summary: Licensee did not contest charge of performing euthanasia on an animal without the permission of the owner.

April 2000

Chiropractic

ALLAN MITCHELL CHERKIN; PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 003464; Cal. No. 18372

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest the charge of ordering and conducting unnecessary x-ray tests for three minor patients.

ALLAN MITCHELL CHERKIN; PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 003464; Cal. No. 18372

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest the charge of ordering and conducting unnecessary x-ray tests for three minor patients.

Dentistry

STEVEN G NUSSBAUM; MEDFORD, NY

Profession: Dentist; Lic. No. 027674; Cal. No. 17428

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest charge of issuing prescriptions for non-dental purposes.

STEVEN G NUSSBAUM; MEDFORD, NY

Profession: Dentist; Lic. No. 027674; Cal. No. 17428

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest charge of issuing prescriptions for non-dental purposes.

Nursing

CATHERINE M ANNER (A/K/A SOLANO CATHERINE M); HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 417063; Cal. No. 18356 18511

Regents Action Date: April 04, 2000
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 charge of revealing personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient.

CATHERINE M ANNER (A/K/A SOLANO CATHERINE M); HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 417063; Cal. No. 18356 18511

Regents Action Date: 4-Apr-00
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 charge of revealing personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient.

KAREN ANN BRIMMER (A/K/A MICHOIAN KAREN ANN); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 237027; Cal. No. 18384

Regents Action Date: April 04, 2000
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 having been convicted of the crime of Offering to File a False Instrument.

KAREN ANN BRIMMER (A/K/A MICHOIAN KAREN ANN); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 237027; Cal. No. 18384

Regents Action Date: 4-Apr-00
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 having been convicted of the crime of Offering to File a False Instrument.

PETER JOHN DIETZ; BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 379342; Cal. No. 18524

Regents Action Date: April 04, 2000
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 charge of willful verbal abuse of a patient.

PETER JOHN DIETZ; BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 379342; Cal. No. 18524

Regents Action Date: 4-Apr-00
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 charge of willful verbal abuse of a patient.

DOREEN MARIE DILAVORE; JERICHO, NY

Profession: Registered Professional Nurse; Lic. No. 448773; Cal. No. 18085

Regents Action Date: April 04, 2000
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 having been convicted of the crime Operating a Motor Vehicle While Under the Influence of Alcohol, a felony.

DOREEN MARIE DILAVORE; JERICHO, NY

Profession: Registered Professional Nurse; Lic. No. 448773; Cal. No. 18085

Regents Action Date: 4-Apr-00
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 having been convicted of the crime Operating a Motor Vehicle While Under the Influence of Alcohol, a felony.

LORI ANN DRAKE; THERESA, NY

Profession: Licensed Practical Nurse; Lic. No. 231910; Cal. No. 18425 18426

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering a prescribed drug by a different route than that prescribed by a physician.

LORI ANN DRAKE; THERESA, NY

Profession: Registered Professional Nurse; Lic. No. 466273; Cal. No. 18425 18426

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering a prescribed drug by a different route than that prescribed by a physician.

LORI ANN DRAKE; THERESA, NY

Profession: Licensed Practical Nurse; Lic. No. 231910; Cal. No. 18425 18426

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering a prescribed drug by a different route than that prescribed by a physician.

LORI ANN DRAKE; THERESA, NY

Profession: Registered Professional Nurse; Lic. No. 466273; Cal. No. 18425 18426

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering a prescribed drug by a different route than that prescribed by a physician.

DOROTHY BOCCHINO GARFEIN (A/K/A BOCCHINO DOROTHY J); EAST HAMPTON, NY

Profession: Registered Professional Nurse; Lic. No. 150920; Cal. No. 18238

Regents Action Date: April 04, 2000
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of ordering renewals of prescriptions and ordering blood tests for patients without physicians' orders.

DOROTHY BOCCHINO GARFEIN (A/K/A BOCCHINO DOROTHY J); EAST HAMPTON, NY

Profession: Registered Professional Nurse; Lic. No. 150920; Cal. No. 18238

Regents Action Date: 4-Apr-00
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of ordering renewals of prescriptions and ordering blood tests for patients without physicians' orders.

LESLIE CABRERA K HANZAWA-CABRERA (A/K/A HANZAWA LESLIE K); HASBROUCK HEIGHTS, NJ

Profession: Registered Professional Nurse; Lic. No. 362734; Cal. No. 18467

Regents Action Date: April 04, 2000
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 charge of revealing personally identifiable facts, data or information about a patient without the prior consent of the patient.

LESLIE CABRERA K HANZAWA-CABRERA (A/K/A HANZAWA LESLIE K); HASBROUCK HEIGHTS, NJ

Profession: Registered Professional Nurse; Lic. No. 362734; Cal. No. 18467

Regents Action Date: 4-Apr-00
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 charge of revealing personally identifiable facts, data or information about a patient without the prior consent of the patient.

JOHN R HAVILAND; PATTERSONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 135153; Cal. No. 18483 18399

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of increasing medication without a physician's approval and intubating a patient.

JOHN R HAVILAND; PATTERSONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 135153; Cal. No. 18483 18399

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of increasing medication without a physician's approval and intubating a patient.

JOHN ROBERT HAVILAND; PATTERSONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 369783; Cal. No. 18483 18399

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of increasing medication without a physician's approval and intubating a patient.

JOHN ROBERT HAVILAND; PATTERSONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 369783; Cal. No. 18483 18399

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of increasing medication without a physician's approval and intubating a patient.

LISA M KRETZMON; LANCASTER, NY

Profession: Licensed Practical Nurse; Lic. No. 237784; Cal. No. 18117

Regents Action Date: April 04, 2000
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 if and when return to practice, $1,500 fine.
Summary: Licensee admitted to having been convicted of two counts (misdemeanor and felony) of Driving While Intoxicated, and obtaining a licensed fraudulently by failing to disclose criminal charges to the State Education Department.