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
LYNN MARIE SANTILLO; HAMBURG NY
Profession: Registered Professional Nurse; Lic. No. 495237; Cal. No. 34108
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
Veterinary Medicine
ANTHONY ZACCHEO; BROOKLYN NY
Profession: Veterinarian; Lic. No. 013533; Cal. No. 34095
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of, during cryptorchid neuter surgery on a 9-year-old male chihuahua, failing to locate one testicle and later failing to follow-up and locate the undescended testicle when problems still persisted with the patient.
June 2024
Dentistry
MAGDALENA GORALCZYK; POUGHKEEPSIE NY
Profession: Dentist; Lic. No. 055832; Cal. No. 34052
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having failed to properly drill a tooth thereby weakening or destroying the mesial wall/marginal ridge.
JOHN TIMOTHY HANSFORD (A/K/A HANSFORD JOHN TIMOTHY JR); BROOKLYN NY
Profession: Dentist; Lic. No. 056107; Cal. No. 34033
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate record of the administration of anesthesia to a pediatric patient.
YONSOOK KI ASHLEY; MORAVIA NY
Profession: Dentist; Lic. No. 048754; Cal. No. 34039
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 having placed a paperclip as a post.
PAMELA ANNE MASON (A/K/A GIBSON-MASON PAMELA ANNE, GIBSON PAMELA ANNE); WHITESBORO NY
Profession: Dental Hygienist; Lic. No. 021045; Cal. No. 34088
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 having failed to register license.
Massage Therapy
YASNARY ANYELINA CONTRERAS-MERCED; BRONX NY
Profession: Massage Therapist; Lic. No. 028645; Cal. No. 32434
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 1 month and until alcohol abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
Nursing
CHERYL RENEE COLLINS; COLUMBUS GA
Profession: Registered Professional Nurse; Lic. No. 444160; Cal. No. 34037
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of North Carolina discipline for engaging in sexually explicit telephone calls with a patient, which, if committed in New York State, would constitute professional misconduct under New York Education Law section 6509 (9) and section 29.2(a)(2) of the Rules of the Board of Regents (8 N.Y.C.R.R.).
JOLENE SHENNEN RUTH DAVIS; HUDSON FALLS NY
Profession: Licensed Practical Nurse; Lic. No. 266688; Cal. No. 32943
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of making personal purchases on a resident's debit card.
ARIEL DESIR (A/K/A DESIR ARIEL VANESSA); ROCKVILLE CENTRE NY
Profession: Registered Professional Nurse; Lic. No. 787690; Cal. No. 33576
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of documenting that patient home visits were completed when they were never conducted.
MARSALITA G ESTIME; MASTIC BEACH NY
Profession: Licensed Practical Nurse; Lic. No. 262215; Cal. No. 33589
Action: Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Overdriving, Torturing and Injuring Animals; and Failure to Provide Proper Sustenance, a class A misdemeanor.