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.

July 2024

Nursing

LINDA ANN LANZA; NEW CITY NY

Profession: Registered Professional Nurse; Lic. No. 485100; Cal. No. 34153

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete continuing education consisting of coursework in ethics and anger management, and failing to answer and submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 31815.

JENNIFER JEAN LAPLANT (A/K/A PARKER JENNIFER JEAN); GOUVERNEUR NY

Profession: Licensed Practical Nurse; Lic. No. 253748; Cal. No. 32966

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of accessing the records of patients not assigned to licensee's care.

CAROL C MONROE (A/K/A MONROE CAROL); CONSTANTIA NY

Profession: Registered Professional Nurse; Lic. No. 758765; Cal. No. 34117

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having made intentional false statements on application for licensure.

KIMBERLY JULIA MUNIZ; LONG ISLAND CITY NY

Profession: Licensed Practical Nurse; Lic. No. 278992; Cal. No. 33813

Regents Action Date: July 15, 2024
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 practicing the profession of nursing while willfully not being registered.

BERNARD AJAYI E ORONSAYE-AJAYI; BRONX NY

Profession: Licensed Practical Nurse; Lic. No. 289837; Cal. No. 33644

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aiding and Assisting preparation of fraudulent United States individual tax returns, a felony.

GARY LYNN PAMPERIEN; CENTERPORT NY

Profession: Registered Professional Nurse; Lic. No. 581534; Cal. No. 34142

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography, a class C felony.

CHRISTINA LEE PERRY; FRANKLINVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 225441; Cal. No. 34056

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until drug and alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Petit Larceny, a class B misdemeanor; and Operating a Motor Vehicle while Ability Impaired by Drugs, an unclassified misdemeanor; and charges of failing to disclose two criminal convictions to the Department on licensee's registered professional nursing re-registration statements.

CHRISTINA LEE PERRY-TRUMMER (A/K/A PERRY CHRISTINA LEE); FREEDOM NY

Profession: Registered Professional Nurse; Lic. No. 476263; Cal. No. 34057

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 3 months and until drug and alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Petit Larceny, a class B misdemeanor; and Operating a Motor Vehicle while Ability Impaired by Drugs, an unclassified misdemeanor; and charges of failing to disclose two criminal convictions to the Department on licensee's registered professional nursing re-registration statements.

CHARYCE MARIE PRIANO (A/K/A PRIANO CHARYCE M); SYRACUSE NY

Profession: Registered Professional Nurse; Lic. No. 704176; Cal. No. 33464

Regents Action Date: July 15, 2024
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 taking oxycodone pill for personal use.

JOSE SANTIAGO; ORLANDO FL

Profession: Registered Professional Nurse; Lic. No. 560011; Cal. No. 34148

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of, in the State of Florida, Video Voyeurism, a 3rd Degree felony.

LYNN MARIE SANTILLO; HAMBURG NY

Profession: Registered Professional Nurse; Lic. No. 495237; Cal. No. 34108

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of two charges of Driving While Intoxicated, both unclassified misdemeanors; and a charge of failing to disclose a criminal conviction to the Department on a registered professional nursing re-registration statement.

JACQUETTA MARIE UNDERWOOD; CHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 302358; Cal. No. 34110

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony; and Aggravated DWI: With a Child-Passenger Less than 16 - 1st Offense, a class E felony.

ANNE MARKS M WEBER-MARKS (A/K/A WEBER ANNE M, HELFRICH ANNE M, PIER ANNE M); SPENCERPORT NY

Profession: Licensed Practical Nurse; Lic. No. 234919; Cal. No. 34085

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to document administration of medication as ordered to two patients and having failed to correctly label home-time medications for a patient.

ANNE MARKS M WEBER-MARKS (A/K/A WEBER-MARKS ANNE); SPENCERPORT NY

Profession: Registered Professional Nurse; Lic. No. 629666; Cal. No. 34086

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to document administration of medication as ordered to two patients and having failed to correctly label home-time medications for a patient.

ANNE GORHAM WILLIAMS (A/K/A AYERS ANNE GORHAM, GORHAM ANNE); HOWES CAVE NY

Profession: Registered Professional Nurse; Lic. No. 242390; Cal. No. 34099

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Missouri, removing three pre-signed prescription blanks, forging them, and presenting them at a pharmacy to be filled.

DAVID MICHAEL WOSKOWICZ (A/K/A WOSKOWICZ DAVID M); LOCKPORT NY

Profession: Licensed Practical Nurse; Lic. No. 325320; Cal. No. 33566

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of verbal abuse of a patient.

Ophthalmic Dispensing

DANIEL MUCYN; LANCASTER NY

Profession: Ophthalmic Dispenser; Lic. No. 009027; Cal. No. 34209

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

Pharmacy

CVS ALBANY, L.L.C.; AMHERST, NY

Profession: Pharmacy; Reg. No. 015733; Cal. No. 34104

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $7,500 fine.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.

ELENA GENIK; NEW YORK NY

Profession: Pharmacist; Lic. No. 056244; Cal. No. 34079

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 1 year probation, $7,500 fine.
Summary: Licensee did not contest charges of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open; and holding for sale, offering for sale, and selling misbranded drugs.

SARAH RITTER MARINO (A/K/A RITTER SARAH BETHANY); BEACON NY

Profession: Pharmacist; Lic. No. 058128; Cal. No. 33617

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to counsel patient on medication.

Public Accountancy

DAVID ARONSON; NORTH MIAMI BEACH FL

Profession: Certified Public Accountant; Lic. No. 063622; Cal. No. 33871

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to register to practice as a certified public accountant in the State of New York.

GREGORY GIUGLIANO; DIX HILLS NY

Profession: Certified Public Accountant; Lic. No. 052488; Cal. No. 33139

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to sufficiently address and timely remediate ongoing deficiencies in a firm's quality control system.

ROBERT THOMAS KELLY (A/K/A KELLY ROBERT); CAHOES NY

Profession: Certified Public Accountant; Lic. No. 116559; Cal. No. 34207

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Mischief: Intent to Damage Property, a class A misdemeanor; and Criminal Mischief 2nd Degree, a class D Felony.

SHANE THOMAS RAVENER (A/K/A RAVENER SHANE T); NEW YORK NY

Profession: Certified Public Accountant; Lic. No. 114275; Cal. No. 34208

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

ALAN KEITH THROWER; PONTE VEDRA FL

Profession: Certified Public Accountant; Lic. No. 102527; Cal. No. 24192

Regents Action Date: July 15, 2024
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

TERRY VALDIVIESO (A/K/A KULBABA TERRY); HUNTINGTON STATION NY

Profession: Certified Public Accountant; Lic. No. 115421; Cal. No. 34029

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to maintain an active registration with the New York State Education Department while practicing public accountancy.

Social Work

SHIRLEY G AZOULAI; CHAPPAQUA NY

Profession: Licensed Master Social Worker; Lic. No. 087533; Cal. No. 34027

Regents Action Date: July 15, 2024
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 falsely advertising self as a licensed psychotherapist.

ALLISYN MARIE DI NITTO (A/K/A EVANS ALLISYN MARIE, DINITTO ALLISYN MARIE); UTICA NY

Profession: Licensed Master Social Worker; Lic. No. 109069; Cal. No. 34147

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having documented that treatment sessions were in person, when in fact, they were not, and having documented a treatment session that did not occur.

BARBARA LANELLE EDWARDS; MOUNT VERNON NY

Profession: Licensed Clinical Social Worker; Lic. No. 008406; Cal. No. 34038

Regents Action Date: July 15, 2024
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to properly terminate the patient-therapist relationship.

MICHELE LAUREN GLASER (A/K/A GLASER MICHELE); MANHASSET NY

Profession: Licensed Master Social Worker; Lic. No. 096738; Cal. No. 33768

Regents Action Date: July 15, 2024
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 the charge of maintaining unprofessional and inappropriate communications with patients.