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.

April 1994

Nursing

ROSEMARIE RITA OGNIBENE (A/K/A AMODEO ROSEMARIE R); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 098962; Cal. No. 11647 11648

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of last 21 months of suspension stayed, probation for last twenty-one months.
Summary: Licensee was found guilty of charges of having obtained and administered intravenous solutions when there was no physician's order for same, grossly deviating from a patient's treatment plan, and failing to inform the patient's doctor of changes in the patient's vital signs.

ELSA MARIA PRICEMAN (A/K/A PRICEMAN ELSA MARIA BOLANO); NESCONSET, NY

Profession: Registered Professional Nurse; Lic. No. 235478; Cal. No. 14430

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of altering the time of completion of a blood transfusion on a patient's transfusion slip.

SUSAN SEEDORF; AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 182976; Cal. No. 12857 12858

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of inserting a Foley Catheter into a patient without a physician's order.

SUSAN IRENE SEEDORF; AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 392154; Cal. No. 12857 12858

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of inserting a Foley Catheter into a patient without a physician's order.

JENNIFER ANN THIESEN (A/K/A SKEA JENNIFER ANN, SKEA-STRATTON JENNIFER ANN); SHAKER HEIGHTS, OH

Profession: Registered Professional Nurse; Lic. No. 409347; Cal. No. 11971

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of charges of failing to take all necessary and reasonable steps to insure that a unit of packed red blood cells for transfusion into a patient had been typed and cross-matched for that patient.

Pharmacy

EDGEWOOD PHARMACY INC.; CARLE PLACE, NY

Profession: Pharmacy; Reg. No. 009987; Cal. No. 14457

Regents Action Date: April 15, 1994
Action: $1,000 fine.
Summary: Respondent was found guilty of holding for sale adulterated and/or misbranded drugs and failing to have required pharmacy references and equipment.

ESTHER PHARMACY INC.; YONKERS, NY

Profession: Pharmacy; Reg. No. 019428; Cal. No. 14288

Regents Action Date: April 15, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failing to maintain a clean and orderly pharmacy.

THOMAS RICHARD INGEGNO; BROOKVILLE, NY

Profession: Pharmacist; Lic. No. 016963; Cal. No. 14456

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charges of holding for sale adulterated and/or misbranded drugs and failing to have required pharmacy references and equipment.

SAMUEL MATHEW; NANUET, NY

Profession: Pharmacist; Lic. No. 036153; Cal. No. 13742

Regents Action Date: April 15, 1994
Action: $250 fine, probation 1 year.
Summary: Licensee admitted to charges of failing to maintain a clean and orderly pharmacy.

RICHARD A USCIANOWSKI; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 030017; Cal. No. 14293

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of the charge of Violation of Article 33 of the Public Health Law relating to controlled substances.

Physical Therapy

JOHN W REPSHER; ALBANY, NY

Profession: Physical Therapist; Lic. No. 003153; Cal. No. 14290

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to changes of improperly delegating physical therapy duties and with violating a term of probation.

Public Accountancy

STEPHEN ARNOLD COHEN; BRYN MAWR, PA

Profession: Certified Public Accountant; Lic. No. 021699; Cal. No. 14287

Regents Action Date: April 15, 1994
Action: Revocation.
Summary: Licensee admitted to charges of being convicted of Conspiracy to Obstruct the Lawful Functions of the Internal Revenue Service and of Aiding and Abetting the Preparation of False Income Tax Returns.

HARRY DIKTABAN; DIX HILLS, NY

Profession: Public Accountant; Lic. No. 008394; Cal. No. 14281

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of 22 months of suspension stayed, the 2 month period of actual suspension shall commence on August 1, 1994 and shall conclude on September 30, 1994, probation 2 years under various terms, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charges of a conviction of Conspiracy to Bribe and Bribery.

LAWRENCE R DIX; CHAPPAQUA, NY

Profession: Certified Public Accountant; Lic. No. 030076; Cal. No. 13225

Regents Action Date: April 15, 1994
Action: Revocation.
Summary: Licensee was found guilty of charges of failing to prepare and/or file tax returns on behalf of clients, failing to furnish copies of all financial reports to clients, failing to furnish tax return copies to clients, failing to return copies of accounting records held, and failing to furnish client a copy of working papers.

MARCUS RONALD HILTON; BRONX, NY

Profession: Certified Public Accountant; Lic. No. 045618; Cal. No. 14386

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charges of filing a false employer certification for a Certified Public Accountant license applicant.

LAWRENCE R DIX CPA PC; HARTSDALE, NY

Profession: Professional Service Corporation; Cal. No. 13226

Regents Action Date: April 15, 1994
Action: Revocation.
Summary: Professional corporation was found guilty of failing to prepare and/or file tax returns on more than one occasion, refusing to furnish copies of clients tax returns after requests made by client, refusing to furnish records after a client's request, and refusing to furnish working papers after a client's request.

Speech-Language Pathology and Audiology

BERNARD HARMON; HUNTINGTON, NY

Profession: Audiologist; Lic. No. 000395; Cal. No. 14297

Regents Action Date: April 15, 1994
Action: 6 month suspension, execution of suspension stayed, probation 6 months, $250 fine.
Summary: Licensee was found guilty of conviction of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

March 1994

Architecture

GREGG THOMAS WAGNER; SUNNYSIDE, NY

Profession: Architect; Lic. No. 018687; Cal. No. 14509

Regents Action Date: March 18, 1994
Action: $500 fine, probation 1 year.
Summary: Licensee admitted to charges of placing his seal on plans not prepared by himself and failing to prepare and retain a written evaluation of the professional services represented by the plans.

Chiropractic

THOMAS A BUTTI; YONKERS, NY

Profession: Chiropractor; Lic. No. 002936; Cal. No. 13349

Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $6,500 fine.
Summary: Licensee did not contest charges of seeking payment for services not provided and requesting that a patient misrepresent the services provided by licensee.

THOMAS JOSEPH FITZGERALD; BRONX, NY

Profession: Chiropractor; Lic. No. 001892; Cal. No. 13785

Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admits to charges of billing for services not provided.

LAWRENCE A JOHNSON; MINEOLA, NY

Profession: Chiropractor; Lic. No. 002293; Cal. No. 14227

Regents Action Date: March 18, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of submitting claims for reimbursement indicating treatment was rendered to a patient when it was not on more than one occasion.

PIERRE HINRICH THODEN; WEST HEMPSTEAD, NY

Profession: Chiropractor; Lic. No. 005015; Cal. No. 12976

Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of preparing and submitting erroneous physical examination reports.

THOMAS A BUTTI CHIROPRACTOR PC; YONKERS, NY

Profession: Professional Service Corporation; Cal. No. 13350

Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Professional corporation did not contest charges of seeking payment for services not provided and requesting that a patient misrepresent services provided.

Dentistry

ANTHONY CERRONE; HATBORO, PA

Profession: Dentist; Lic. No. 028639; Cal. No. 13526

Regents Action Date: March 18, 1994
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of incomplete root canal therapy, improper tooth restoration and inadequate record keeping.

HANS CESAR; BROOKLYN, NY

Profession: Dentist; Lic. No. 036985; Cal. No. 12145

Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension stayed at which time probation 2 years, $10,000 fine.
Summary: Licensee was found guilty of charges of submission of false insurance claim forms for a patient and using root canal procedure so poor in all its aspects that he, with respect to his entire technique, evidenced a lack of knowledge in the area of endodontics.

HAROLD D SOBEL;

Profession: Dentist; Lic. No. 033700; Cal. No. 10480

Regents Action Date: March 18, 1994
Action: Revocation, $5,000 fine.
Summary: Licensee was found guilty of charges of unsuccessfully attempting to construct, fit and then correct construction of dentures; referring a patient for oral surgery when, in fact, surgery was not warranted, failing to maintain records on one occasion, improperly constructing upper bridges for a patient, prescribing medication for a patient and failing to maintain a record to indicate that he had prescribed the medication.

Land Surveying

JAMES JOHN DATA; GREENWICH, NY

Profession: Land Surveyor; Lic. No. 046507; Cal. No. 14409

Regents Action Date: March 18, 1994
Action: 1 year suspension with leave to apply for early termination upon successful completion of certain course work, upon service or termination of suspension, probation 2 years under various terms to commence upon return to practice, 100 hours of public service.
Summary: Licensee admitted to charges of violating terms of probation.

Nursing

STACY L CALABRESE (A/K/A COYNE STACY LEE); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 388928; Cal. No. 14333

Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of making medication administration errors.

PATRICIA MAUREEN CONLIN; PITTSFORD, NY

Profession: Registered Professional Nurse; Lic. No. 438705; Cal. No. 14351

Regents Action Date: March 18, 1994
Action: Application to surrender license granted.
Summary: Licensee did not contest charges that she indicated on a pre-placement health questionnaire that she did not have a problem with drug abuse and that she had not used illegal drugs although she had.

ALICE M DWYER; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 042715; Cal. No. 14393

Regents Action Date: March 18, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of charting incorrect temperature recordings, charting incorrect blood pressure readings, charting incorrect foley intake and output readings, failing to calculate the amount of a controlled substance properly, falling asleep during her shift and failing to use a stethoscope when taking blood pressure readings.