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 2016

Public Accountancy

WILLIAM CHARLES GEWANTER; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 092770; Cal. No. 28621

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond within 30 days to written correspondence from the Education Department.

WILLIAM CHARLES GEWANTER; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 092770; Cal. No. 28621

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond within 30 days to written correspondence from the Education Department.

HO KIM HYUN; VERNON, CT

Profession: Certified Public Accountant; Lic. No. 098658; Cal. No. 28569

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond to three written communications from the Education Department.

HO KIM HYUN; VERNON, CT

Profession: Certified Public Accountant; Lic. No. 098658; Cal. No. 28569

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to respond to three written communications from the Education Department.

STEPHEN SURGIT; HUNTINGTON STATION, NY

Profession: Certified Public Accountant; Lic. No. 082074; Cal. No. 28615

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of unprofessional conduct for failure to complete required continuing education, namely, ethics credits.

STEPHEN SURGIT; HUNTINGTON STATION, NY

Profession: Certified Public Accountant; Lic. No. 082074; Cal. No. 28615

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of unprofessional conduct for failure to complete required continuing education, namely, ethics credits.

Social Work

CHERYL ANN BIANCHI-BIGELOW; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 034299; Cal. No. 27901

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of improper billing practice.

CHERYL ANN BIANCHI-BIGELOW; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 034299; Cal. No. 27901

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of improper billing practice.

CHERYL ANN BIANCHI-BIGELOW; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 034299; Cal. No. 27901

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of improper billing practice.

CHERYL ANN BIANCHI-BIGELOW; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 034299; Cal. No. 27901

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of improper billing practice.

Speech-Language Pathology and Audiology

FREDERICK M RUFFEN; GLEN COVE, NY

Profession: Audiologist; Lic. No. 000024; Cal. No. 28602

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor, six counts.

FREDERICK M RUFFEN; GLEN COVE, NY

Profession: Audiologist; Lic. No. 000024; Cal. No. 28602

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor, six counts.

Veterinary Medicine

SARAH MAUREEN CECERE (A/K/A ROBERTS SARAH MAUREEN, BREWSTER SARAH MAUREEN); LE ROY, NY

Profession: Veterinary Technician; Lic. No. 004636; Cal. No. 28536

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of performing tasks that a veterinary technician cannot perform.

SARAH MAUREEN CECERE (A/K/A ROBERTS SARAH MAUREEN, BREWSTER SARAH MAUREEN); LE ROY, NY

Profession: Veterinary Technician; Lic. No. 004636; Cal. No. 28536

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of performing tasks that a veterinary technician cannot perform.

RENEE FREEMAN (A/K/A HANCOCK-ROSSINI RENEE); ALBUQUERQUE, NM

Profession: Veterinary Technician; Lic. No. 002890; Cal. No. 28476

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of performing tasks that a veterinary technician cannot perform.

RENEE FREEMAN (A/K/A HANCOCK-ROSSINI RENEE); ALBUQUERQUE, NM

Profession: Veterinary Technician; Lic. No. 002890; Cal. No. 28476

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of performing tasks that a veterinary technician cannot perform.

JON DAVID REDFIELD; FREDONIA, NY

Profession: Veterinarian; Lic. No. 006619; Cal. No. 28087

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to appropriately treat a canine with suspected pancreatitis and failure to maintain adequate documentation.

JON DAVID REDFIELD; FREDONIA, NY

Profession: Veterinarian; Lic. No. 006619; Cal. No. 28087

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to appropriately treat a canine with suspected pancreatitis and failure to maintain adequate documentation.

DIANE S TUTONE (A/K/A SLOMINSKI DIANE); LITTLE RIVER, SC

Profession: Veterinary Technician; Lic. No. 000392; Cal. No. 28537

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of performing tasks that a veterinary technician cannot perform.

DIANE S TUTONE (A/K/A SLOMINSKI DIANE); LITTLE RIVER, SC

Profession: Veterinary Technician; Lic. No. 000392; Cal. No. 28537

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of performing tasks that a veterinary technician cannot perform.

GWENDOLYN MARGERY WOLLNEY; BATAVIA, NY

Profession: Veterinarian; Lic. No. 006189; Cal. No. 28539

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person who is not qualified by licensure to perform them.

GWENDOLYN MARGERY WOLLNEY; BATAVIA, NY

Profession: Veterinarian; Lic. No. 006189; Cal. No. 28539

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person who is not qualified by licensure to perform them.

FRANCES GEX WOODWORTH; ELBA, NY

Profession: Veterinarian; Lic. No. 005071; Cal. No. 28540

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person who is not qualified by licensure to perform them.

FRANCES GEX WOODWORTH; ELBA, NY

Profession: Veterinarian; Lic. No. 005071; Cal. No. 28540

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person who is not qualified by licensure to perform them.

NORMAN CLAYTON WOODWORTH; ELBA, NY

Profession: Veterinarian; Lic. No. 005072; Cal. No. 28538

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person who is not qualified by licensure to perform them.

NORMAN CLAYTON WOODWORTH; ELBA, NY

Profession: Veterinarian; Lic. No. 005072; Cal. No. 28538

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person who is not qualified by licensure to perform them.

March 2016

Architecture

MICHELE BRIDGEEN DEMPSEY; SCRANTON, PA

Profession: Architect; Lic. No. 032460; Cal. No. 28667

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture in Pennsylvania while her license was lapsed.

MICHELE BRIDGEEN DEMPSEY; SCRANTON, PA

Profession: Architect; Lic. No. 032460; Cal. No. 28667

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture in Pennsylvania while her license was lapsed.

SAMUEL EUGENE GARDNER; WILTON, CT

Profession: Architect; Lic. No. 019889; Cal. No. 28203

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 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 with willfully practicing as an architect without being registered to practice.

SAMUEL EUGENE GARDNER; WILTON, CT

Profession: Architect; Lic. No. 019889; Cal. No. 28203

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 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 with willfully practicing as an architect without being registered to practice.