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.

February 2016

Nursing

TARA L TIPTON (A/K/A TIPTON TARA); WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 277384; Cal. No. 28436

Regents Action Date: 23-Feb-16
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 failing to maintain accurate records.

SHARI SHABLI VENISEE (A/K/A VENISEE SHARI); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 317661; Cal. No. 28366

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having failed to conduct a narcotic count and leaving the facility without securing the medication cart.

SHARI SHABLI VENISEE (A/K/A VENISEE SHARI); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 317661; Cal. No. 28366

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having failed to conduct a narcotic count and leaving the facility without securing the medication cart.

CORY SCOTT WHITNEY (A/K/A WHITNEY CORY S); YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 291533; Cal. No. 28378

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.
Summary: Licensee admitted to charges of obtaining a license fraudulently and having been convicted of Criminal Possession of Marihuana in the 4th Degree.

CORY SCOTT WHITNEY (A/K/A WHITNEY CORY S); YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 291533; Cal. No. 28378

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.
Summary: Licensee admitted to charges of obtaining a license fraudulently and having been convicted of Criminal Possession of Marihuana in the 4th Degree.

RODNEY BRADFORD WILKINSON (A/K/A WILKINSON RODNEY); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 291302; Cal. No. 28365

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having failed to maintain accurate patient records.

RODNEY BRADFORD WILKINSON (A/K/A WILKINSON RODNEY); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 291302; Cal. No. 28365

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having failed to maintain accurate patient records.

Occupational Therapy

SUZANNE RYDER; AKRON, NY

Profession: Occupational Therapy Assistant; Lic. No. 004150; Cal. No. 28032

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.

SUZANNE RYDER; AKRON, NY

Profession: Occupational Therapy Assistant; Lic. No. 004150; Cal. No. 28032

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of misdemeanor Driving While Intoxicated and felony Driving While Intoxicated.

Pharmacy

CHRISTINA WANG CHAI (A/K/A CHAI CHRISTINA); FORT LEE, NJ

Profession: Pharmacist; Lic. No. 054370; Cal. No. 28673

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute a Controlled Substance, a felony.

CHRISTINA WANG CHAI (A/K/A CHAI CHRISTINA); FORT LEE, NJ

Profession: Pharmacist; Lic. No. 054370; Cal. No. 28673

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute a Controlled Substance, a felony.

LENA THAOTRAMHUYEN CONGTANG; HIGH BRIDGE, NJ

Profession: Pharmacist; Lic. No. 050268; Cal. No. 28618

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Misbrand Prescription Drugs, Misbranding Drugs, Conspiracy to Commit Mail and Wire Fraud, Mail Fraud and Wire Fraud.

CVS ALBANY, LLC.; BARDONIA, NY

Profession: Pharmacy; Reg. No. 032857; Cal. No. 27870

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon $20,000 fine payable in 30 days.
Summary: Registrant admitted to charges of operating a pharmacy in a non-registered location and issuing prescription labels with an incorrect address.

CVS ALBANY, LLC.; BARDONIA, NY

Profession: Pharmacy; Reg. No. 032857; Cal. No. 27870

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon $20,000 fine payable in 30 days.
Summary: Registrant admitted to charges of operating a pharmacy in a non-registered location and issuing prescription labels with an incorrect address.

PASQUALE MINUTO; ALBANY, NY

Profession: Pharmacist; Lic. No. 043388; Cal. No. 28682

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Money Laundering, a felony.

PASQUALE MINUTO; ALBANY, NY

Profession: Pharmacist; Lic. No. 043388; Cal. No. 28682

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Money Laundering, a felony.

KEVIN JON SCHAFFER; UTICA, NY

Profession: Pharmacist; Lic. No. 031029; Cal. No. 28664

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Sexual Performance by a Child, a class E felony.

KEVIN JON SCHAFFER; UTICA, NY

Profession: Pharmacist; Lic. No. 031029; Cal. No. 28664

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Sexual Performance by a Child, a class E felony.

RANDALL JAMES SMITH; MEXICO, ME

Profession: Pharmacist; Lic. No. 033567; Cal. No. 28669

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of processing and dispensing a prescription for his wife with a local doctor's name on said prescription even though the local doctor had not prescribed said medication.

RANDALL JAMES SMITH; MEXICO, ME

Profession: Pharmacist; Lic. No. 033567; Cal. No. 28669

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of processing and dispensing a prescription for his wife with a local doctor's name on said prescription even though the local doctor had not prescribed said medication.

Physical Therapy

KEVIN CHARLES REDMON; SANTA ANA, CA

Profession: Physical Therapist; Lic. No. 014983; Cal. No. 28591

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted in the State of California of Driving with a Blood Alcohol Content of .08, a misdemeanor Driving While Intoxicated, an unclassified misdemeanor Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor and falsely representing on a registration renewal application that he had not been convicted of any crime (felony or misdemeanor) in any court.

KEVIN CHARLES REDMON; SANTA ANA, CA

Profession: Physical Therapist; Lic. No. 014983; Cal. No. 28591

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted in the State of California of Driving with a Blood Alcohol Content of .08, a misdemeanor Driving While Intoxicated, an unclassified misdemeanor Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor and falsely representing on a registration renewal application that he had not been convicted of any crime (felony or misdemeanor) in any court.

Psychology

JAY ALFRED SEITZ; FORT DIX, NJ

Profession: Psychologist; Lic. No. 010816; Cal. No. 28677

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted under Federal law of Conspiracy to Commit Mail Fraud and Health Care Fraud Mail Fraud and Health Care Fraud, all felonies and under New York State law of two counts of Stalking in the 3rd Degree, both class A misdemeanors and one count of Menacing in the 2nd Degree, a class A misdemeanor.

JAY ALFRED SEITZ; FORT DIX, NJ

Profession: Psychologist; Lic. No. 010816; Cal. No. 28677

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted under Federal law of Conspiracy to Commit Mail Fraud and Health Care Fraud Mail Fraud and Health Care Fraud, all felonies and under New York State law of two counts of Stalking in the 3rd Degree, both class A misdemeanors and one count of Menacing in the 2nd Degree, a class A misdemeanor.

Public Accountancy

ANTHONY GIAMPAOLO; LINCROFT, NJ

Profession: Certified Public Accountant; Lic. No. 082931; Cal. No. 28479

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $1,500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to comply with audit procedures when performing an audit of the financial statements of a housing authority.

ANTHONY GIAMPAOLO; LINCROFT, NJ

Profession: Certified Public Accountant; Lic. No. 082931; Cal. No. 28479

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $1,500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failure to comply with audit procedures when performing an audit of the financial statements of a housing authority.

ROBERT S GRUBER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 033339; Cal. No. 28630

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Promoting Gambling in the 1st Degree, a class E felony.

ROBERT S GRUBER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 033339; Cal. No. 28630

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Promoting Gambling in the 1st Degree, a class E felony.

JAMES GURRIERI;

Profession: Certified Public Accountant; Lic. No. 043291; Cal. No. 28502

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $2,500 fine payable within 30 days.
Summary: No Summary on op.nysed.gov

JAMES GURRIERI;

Profession: Certified Public Accountant; Lic. No. 043291; Cal. No. 28502

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of course of retraining in said certain area, upon termination of actual partial suspension, 2 years probation, $2,500 fine payable within 30 days.
Summary: No Summary on op.nysed.gov