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.

September 2015

Nursing

RUTH ANN WILSON; CORFU, NY

Profession: Licensed Practical Nurse; Lic. No. 247819; Cal. No. 28049

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having failed to appropriately review written medical documentation, failed to ensure the correct rate of infusion of a feeding pump and failed to appropriately monitor a feeding pump.

LINDA WATSON ZURICH (A/K/A ZURICH LINDA W, WATSON LINDA JEAN); MACEDON, NY

Profession: Registered Professional Nurse; Lic. No. 403007; Cal. No. 28012 28011 28010

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

LINDA WATSON ZURICH; MACEDON, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381114; Cal. No. 28012 28011 28010

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

LINDA WATSON ZURICH (A/K/A ZURICH LINDA W, WATSON LINDA JEAN); MACEDON, NY

Profession: Registered Professional Nurse; Lic. No. 403007; Cal. No. 28012 28011 28010

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

LINDA WATSON ZURICH; MACEDON, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381114; Cal. No. 28012 28011 28010

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

Occupational Therapy

DANA LYNNE FERN; NEW YORK, NY

Profession: Occupational Therapist; Lic. No. 010257; Cal. No. 28041

Regents Action Date: September 17, 2015
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 submitting session notes for treatment rendered with dates written over instead of being stricken through and initialed

DANA LYNNE FERN; NEW YORK, NY

Profession: Occupational Therapist; Lic. No. 010257; Cal. No. 28041

Regents Action Date: 17-Sep-15
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 submitting session notes for treatment rendered with dates written over instead of being stricken through and initialed

ANNETTE A SAVITZ (A/K/A COGLIA ANNETTE A); WILLIAMSVILLE, NY

Profession: Occupational Therapist; Lic. No. 001508; Cal. No. 27912

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of falsifying a patient record.

ANNETTE A SAVITZ (A/K/A COGLIA ANNETTE A); WILLIAMSVILLE, NY

Profession: Occupational Therapist; Lic. No. 001508; Cal. No. 27912

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of falsifying a patient record.

Pharmacy

ALFREDO BALLERAS; FLANDERS, NJ

Profession: Pharmacist; Lic. No. 053391; Cal. No. 28227

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having filled prescriptions for controlled substances that were faxed from various websites acting as middlemen without verifying the source or validity said prescriptions.

ALFREDO BALLERAS; FLANDERS, NJ

Profession: Pharmacist; Lic. No. 053391; Cal. No. 28227

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having filled prescriptions for controlled substances that were faxed from various websites acting as middlemen without verifying the source or validity said prescriptions.

ANTHONY THOMAS D'ALESSANDRO; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 039448; Cal. No. 28417

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, having stolen over the course of at least a three year period, while serving as the Director of Pharmacy Services for a major hospital, more than 150,000 oxycodone pills, having an illegal re-sale value in the millions of dollars, from that hospital.

ANTHONY THOMAS D'ALESSANDRO; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 039448; Cal. No. 28417

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, having stolen over the course of at least a three year period, while serving as the Director of Pharmacy Services for a major hospital, more than 150,000 oxycodone pills, having an illegal re-sale value in the millions of dollars, from that hospital.

ICC INDUSTRIES INC.; NEW YORK, NY

Profession: Wholesaler; Reg. No. 303338; Cal. No. 27946

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of having failed to timely renew its registration to operate as a wholesaler of drugs and having failed to have a supervisor present, at all times, when said business was open.

ICC INDUSTRIES INC.; NEW YORK, NY

Profession: Wholesaler; Reg. No. 303338; Cal. No. 27946

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of having failed to timely renew its registration to operate as a wholesaler of drugs and having failed to have a supervisor present, at all times, when said business was open.

CINDY J IM; LEWISVILLE, TX

Profession: Pharmacist; Lic. No. 055513; Cal. No. 28161

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, which conduct would be professional misconduct if committed in New York State, for practicing the profession of pharmacy with gross negligence on a particular occasion.

CINDY J IM; LEWISVILLE, TX

Profession: Pharmacist; Lic. No. 055513; Cal. No. 28161

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, which conduct would be professional misconduct if committed in New York State, for practicing the profession of pharmacy with gross negligence on a particular occasion.

BETHANY ANN KOPIN (A/K/A MARKERT BETHANY ANN); ROCHESTER, NY

Profession: Pharmacist; Lic. No. 054590; Cal. No. 28009

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, Order to supersede Deputy Commissioner Order No. 27256.
Summary: Licensee admitted to the charge of practicing the profession of pharmacy while her license was suspended.

BETHANY ANN KOPIN (A/K/A MARKERT BETHANY ANN); ROCHESTER, NY

Profession: Pharmacist; Lic. No. 054590; Cal. No. 28009

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, Order to supersede Deputy Commissioner Order No. 27256.
Summary: Licensee admitted to the charge of practicing the profession of pharmacy while her license was suspended.

ELIZABETH ANNE STEPHENSON; PITTSFORD, NY

Profession: Pharmacist; Lic. No. 050879; Cal. No. 27923

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

ELIZABETH ANNE STEPHENSON; PITTSFORD, NY

Profession: Pharmacist; Lic. No. 050879; Cal. No. 27923

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

PALANGAT O VELAYUDHAN; GRAND JUNCTION, CO

Profession: Pharmacist; Lic. No. 032046; Cal. No. 28428

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having dispensed 21 tablets of alprazolam (Xanax), a controlled substance, without an up-to-date corresponding prescription in the State of Colorado.

PALANGAT O VELAYUDHAN; GRAND JUNCTION, CO

Profession: Pharmacist; Lic. No. 032046; Cal. No. 28428

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having dispensed 21 tablets of alprazolam (Xanax), a controlled substance, without an up-to-date corresponding prescription in the State of Colorado.

JEFFREY B WAITE; SHELBURNE, VT

Profession: Pharmacist; Lic. No. 031147; Cal. No. 28140

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having filled four fraudulent prescriptions for the controlled drug lorazepam for his son in the State of Vermont.

JEFFREY B WAITE; SHELBURNE, VT

Profession: Pharmacist; Lic. No. 031147; Cal. No. 28140

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having filled four fraudulent prescriptions for the controlled drug lorazepam for his son in the State of Vermont.

Physical Therapy

MICHAEL JOSEPH DRONEY; OLEAN, NY

Profession: Physical Therapist; Lic. No. 018161; Cal. No. 27366

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine payable within 6 months.
Summary: Licensee did not contest charges of having had intimate relationship with a patient, having administered unsupervised aqua therapy, and committed recordkeeping errors and improper delegation.

MICHAEL JOSEPH DRONEY; OLEAN, NY

Profession: Physical Therapist; Lic. No. 018161; Cal. No. 27366

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine payable within 6 months.
Summary: Licensee did not contest charges of having had intimate relationship with a patient, having administered unsupervised aqua therapy, and committed recordkeeping errors and improper delegation.

JOEL L MEYERS; MT. SINAI, NY

Profession: Physical Therapist Assistant; Lic. No. 000070; Cal. No. 27429 27430

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

JOEL L MEYERS; MT. SINAI, NY

Profession: Physical Therapist; Lic. No. 008570; Cal. No. 27429 27430

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

JOEL L MEYERS; MT. SINAI, NY

Profession: Physical Therapist Assistant; Lic. No. 000070; Cal. No. 27429 27430

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.