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 2019

Nursing

VALERIE ANN SYMON; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 688699; Cal. No. 30911

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate patient records.

ANDREW DANIEL WHITING; MEMPHIS, NY

Profession: Registered Professional Nurse; Lic. No. 538779; Cal. No. 30305

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

JENNIFER LYNN WINN (A/K/A WINN JENNIFER L); CANASTOTA, NY

Profession: Licensed Practical Nurse; Lic. No. 307552; Cal. No. 29444

Regents Action Date: May 07, 2019
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of suspension stayed, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor committing unprofessional conduct and filing a false report.

CHRISTOPHER YOUNG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 641824; Cal. No. 30898

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to have a witness to his wastage of a controlled substance.

HEATHER L ZYNDA (A/K/A CLEVERSLEY HEATHER L, MOPPERT HEATHER LYNN); COLLINS, NY

Profession: Licensed Practical Nurse; Lic. No. 232949; Cal. No. 31124

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having practiced the profession of nursing while her license was suspended.

Pharmacy

DUSTIN BLAZE BRANDON; SOUTH HEMPSTEAD, NY

Profession: Pharmacist; Lic. No. 058175; Cal. No. 31236

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 1st Degree, a class D felony, Reckless Endangerment in the 1st Degree, a class D felony and Driving While Ability Impaired by the Combined Influence of Drugs or Alcohol, an unclassified misdemeanor.

IRA J GROSS; STORMVILLE, NY 12582-4000, BAY SHORE, NY

Profession: Pharmacist; Lic. No. 032504; Cal. No. 29437

Regents Action Date: May 07, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 1st Degree, a class B felony Criminal Diversion of Prescription Medications and Prescriptions in the 1st Degree, a class C felony Conspiracy in the 4th Degree, a class D felony Attempted Grand Larceny in the 1st Degree a class D felony three counts of Money Laundering in the 1st Degree, a class B felony one count of Money Laundering in the 2nd Degree a class C felony and one count of Commercial Bribery in the 1st Degree a class E felony.

Psychology

STEPHEN SLADE TIEN; ITHACA, NY

Profession: Psychologist; Lic. No. 009632; Cal. No. 30453

Regents Action Date: May 07, 2019
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of suspension stayed, 3 years probation.
Summary: Licensee was found guilty of having been convicted of one count of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

Public Accountancy

DOUGLAS PATRICK BARTON; BROWNSTOWN, PA

Profession: Certified Public Accountant; Lic. No. 097005; Cal. No. 31238

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $3,000 fine.
Summary: Licensee did not contest the charge of failing to comply with generally accepted auditing standards.

Respiratory Therapy

VICTORIA ROSE TOOMAJIAN; CLIFTON PARK, NY

Profession: Respiratory Therapist; Lic. No. 009682; Cal. No. 30847

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Marijuana in the 5th Degree.

Social Work

BETHANY DIANE BURKE (A/K/A KIEFFER BETHANY DIANE); LIVONIA, NY

Profession: Licensed Master Social Worker; Lic. No. 073965; Cal. No. 30789 30790

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree and Driving While Intoxicated.

BETHANY DIANE BURKE (A/K/A KIEFFER BETHANY DIANE); LIVONIA, NY

Profession: Licensed Clinical Social Worker; Lic. No. 078141; Cal. No. 30789 30790

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree and Driving While Intoxicated.

LISAMARIE SOKOLOWSKI (A/K/A SOKOLOWSKI LISA MARIE); CICERO, NY

Profession: Licensed Master Social Worker; Lic. No. 083919; Cal. No. 30722

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice of social work.

Veterinary Medicine

ALISON JOY ABRAMSON (A/K/A HASSON ALISON ABRAMSON); SCARSDALE, NY

Profession: Veterinarian; Lic. No. 009372; Cal. No. 31072

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

GERALD J BALONEK; ROCHESTER, NY

Profession: Veterinarian; Lic. No. 003657; Cal. No. 30950

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of permitting an unlicensed person to perform activities requiring a license to practice as a veterinary technician.

April 2019

Architecture

KARL FRIZLEN; BUFFALO, NY

Profession: Architect; Lic. No. 019958; Cal. No. 30801

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect and practicing the profession of architecture in the State of New York with an expired registration.

Chiropractic

MARY ELIZABETH LOVE (A/K/A NASH MARY ELIZABETH); BALLSTON LAKE, NY

Profession: Chiropractor; Lic. No. 006419; Cal. No. 30845

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

DAVID J SEWERT; NEWARK, NY

Profession: Chiropractor; Lic. No. 001962; Cal. No. 31062

Regents Action Date: April 09, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing with moral unfitness and utilizing a treatment technique which is not permitted in New York State.

Dentistry

BARBARA WESTBROOK L PFEFFER-WESTBROOK (A/K/A PFEFFER BARBARA LENORE); CLIFTON SPRINGS, NY

Profession: Dental Hygienist; Lic. No. 019899; Cal. No. 30864

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of willfully failing to register and willfully making or filing a false report.

Engineering

JIANXIONG WANG; LIVINGSTON, NJ

Profession: Professional Engineer; Lic. No. 087378; Cal. No. 30833

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of signing, sealing and filing documents for a job with the New York City Department of Buildings that were deficient and signing, sealing and filing documents with the New York City Department of Buildings for 8 jobs with an electronic professional stamp that bore the title "licensed architect" and failing to prepare and maintain written evaluations of the professional services represented by documents signed and sealed by him.

Massage Therapy

KIM MAI TRAN; TARRYTOWN, NY

Profession: Massage Therapist; Lic. No. 026417; Cal. No. 30871

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of two New York State criminal convictions for Driving While Intoxicated (DWI), the second being a felony and making a false report by answering ?no? to the criminal conviction question on her massage therapy re-registration form in 2015 even though she knew that she had a 2013 DWI conviction.

Mental Health Practitioner

CHARLES R GREFER; SPENCERPORT, NY

Profession: Mental Health Counselor; Lic. No. 001258; Cal. No. 30391

Regents Action Date: April 09, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of one count of Petit Larceny, a class A misdemeanor, one count of Grand Larceny in the 2nd Degree, a class C felony, one count of Criminal Tax Fraud in the 3rd Degree, a class D felony, and one count of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

KARA MARIE MUCHARD; FARMINGTON, NY

Profession: Mental Health Counselor; Lic. No. 006021; Cal. No. 30721

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle and Driving While Intoxicated.

Nursing

DEBORAH ANN BERCIER; NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 200976; Cal. No. 31065

Regents Action Date: April 09, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a misdemeanor.

KRISTINA MARIE CALAMUSA (A/K/A CALAMUSA KRISTINA); DUNEDIN, FL

Profession: Licensed Practical Nurse; Lic. No. 303170; Cal. No. 31136

Regents Action Date: April 09, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of revealing personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient or client, except as authorized or required by law, in the State of Florida.

SANDRA M CONKLIN (A/K/A VAN SON SANDRA M, GROVER SANDRA MARIE); DRYDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 214509; Cal. No. 29666 29667

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of stealing controlled substances and filing a false report.

SANDRA MARIE CONKLIN (A/K/A CONKLIN SANDRA); DRYDEN, NY

Profession: Registered Professional Nurse; Lic. No. 581282; Cal. No. 29666 29667

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of stealing controlled substances and filing a false report.

JULIANAH BAMIDELE DAVIES (A/K/A OLOWOKERE JULIANAH BAMIDELE); HAMILTON, NJ

Profession: Registered Professional Nurse; Lic. No. 451109; Cal. No. 30835

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of submitting a registration renewal application which falsely stated that she had not had any disciplinary action taken against her license.

BONNIE JUNE DOYLE (A/K/A DOYLE BONNIE); LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 692003; Cal. No. 30794

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for three (3) patients that accurately reflected the evaluation and treatment of the patients.

KENNETH HADAD (A/K/A HADAD KENNETH CHARLES); GREENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 478313; Cal. No. 30854 30855

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until successful participation in course of therapy and treatment and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.