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 2014

Nursing

DONALD G WAITE; GARDEN COVE, CA

Profession: Registered Professional Nurse; Lic. No. 272113; Cal. No. 27573

Regents Action Date: September 16, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing while the ability to practice was impaired by drugs.

DONALD G WAITE; GARDEN COVE, CA

Profession: Registered Professional Nurse; Lic. No. 272113; Cal. No. 27573

Regents Action Date: 16-Sep-14
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing while the ability to practice was impaired by drugs.

TODD ERIC WALTER; GETZVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 585660; Cal. No. 27341 27342

Regents Action Date: September 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to adequately treat a patient and failing to document evaluation and treatment.

TODD ERIC WALTER; GETZVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 285647; Cal. No. 27341 27342

Regents Action Date: September 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to adequately treat a patient and failing to document evaluation and treatment.

TODD ERIC WALTER; GETZVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 585660; Cal. No. 27341 27342

Regents Action Date: 16-Sep-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to adequately treat a patient and failing to document evaluation and treatment.

TODD ERIC WALTER; GETZVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 285647; Cal. No. 27341 27342

Regents Action Date: 16-Sep-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to adequately treat a patient and failing to document evaluation and treatment.

BRANDON MATTHEW WYCHE; BRADFORD, PA

Profession: Registered Professional Nurse; Lic. No. 653181; Cal. No. 27440

Regents Action Date: September 16, 2014
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 failure to maintain accurate patient records.

BRANDON MATTHEW WYCHE; BRADFORD, PA

Profession: Registered Professional Nurse; Lic. No. 653181; Cal. No. 27440

Regents Action Date: 16-Sep-14
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 failure to maintain accurate patient records.

ELAINE PATRICIA YOUNG (A/K/A SAILE ELAINE PATRICIA); CASTLETON-ON-HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 473201; Cal. No. 27503

Regents Action Date: September 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee does not contest the charge of unauthorized access of medical records.

ELAINE PATRICIA YOUNG (A/K/A SAILE ELAINE PATRICIA); CASTLETON-ON-HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 473201; Cal. No. 27503

Regents Action Date: 16-Sep-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee does not contest the charge of unauthorized access of medical records.

KIMBERLY A YOUNG (A/K/A YOUNG KIMBERLY); WALTON, NY

Profession: Licensed Practical Nurse; Lic. No. 296646; Cal. No. 27066

Regents Action Date: September 16, 2014
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for a minimum of 3 months and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd degree, an unclassified misdemeanor and of Petit Larceny, a class A misdemeanor.

KIMBERLY A YOUNG (A/K/A YOUNG KIMBERLY); WALTON, NY

Profession: Licensed Practical Nurse; Lic. No. 296646; Cal. No. 27066

Regents Action Date: 16-Sep-14
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for a minimum of 3 months and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd degree, an unclassified misdemeanor and of Petit Larceny, a class A misdemeanor.

Ophthalmic Dispensing

CHRIS J DENIS; ROCHESTER, NY

Profession: Ophthalmic Dispenser; Lic. No. 006258; Cal. No. 27507

Regents Action Date: September 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

CHRIS J DENIS; ROCHESTER, NY

Profession: Ophthalmic Dispenser; Lic. No. 006258; Cal. No. 27507

Regents Action Date: 16-Sep-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

Pharmacy

HARRY ABOLAFIA; SAN ANTONIO, TX

Profession: Pharmacist; Lic. No. 028033; Cal. No. 27562

Regents Action Date: September 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 4th Degree, a class E felony.

HARRY ABOLAFIA; SAN ANTONIO, TX

Profession: Pharmacist; Lic. No. 028033; Cal. No. 27562

Regents Action Date: 16-Sep-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 4th Degree, a class E felony.

SAMANTHA G BARKAS (A/K/A WANKE SAMANTHA G, BARKAS GEORGIA); COOPERSTOWN, NY

Profession: Pharmacist; Lic. No. 037347; Cal. No. 27427

Regents Action Date: September 16, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

SAMANTHA G BARKAS (A/K/A WANKE SAMANTHA G, BARKAS GEORGIA); COOPERSTOWN, NY

Profession: Pharmacist; Lic. No. 037347; Cal. No. 27427

Regents Action Date: 16-Sep-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

ROY DAVID KATZ; RICHFIELD, MN

Profession: Pharmacist; Lic. No. 034137; Cal. No. 27633

Regents Action Date: September 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of a crime in Connecticut which, if committed in New York, would constitute Health Care Fraud.

ROY DAVID KATZ; RICHFIELD, MN

Profession: Pharmacist; Lic. No. 034137; Cal. No. 27633

Regents Action Date: 16-Sep-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of a crime in Connecticut which, if committed in New York, would constitute Health Care Fraud.

DANIEL CARL MARCELLO; LINDENHURST, NY

Profession: Pharmacist; Lic. No. 048196; Cal. No. 26809

Regents Action Date: September 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Drugs or Alcohol and of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, unclassified misdemeanors.

DANIEL CARL MARCELLO; LINDENHURST, NY

Profession: Pharmacist; Lic. No. 048196; Cal. No. 26809

Regents Action Date: 16-Sep-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Drugs or Alcohol and of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, unclassified misdemeanors.

HAROLD P STEENWERTH; LINDEN, NJ

Profession: Pharmacist; Lic. No. 031064; Cal. No. 27409

Regents Action Date: September 16, 2014
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Attempted Murder in the 2nd Degree, a class B felony Assault in the 1st Degree, a class C felony and Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.
Summary: Licensee admitted to the charge of having been convicted of Attempted Murder in the 2nd Degree, a class B felony Assault in the 1st Degree, a class C felony and Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

HAROLD P STEENWERTH; LINDEN, NJ

Profession: Pharmacist; Lic. No. 031064; Cal. No. 27409

Regents Action Date: 16-Sep-14
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Attempted Murder in the 2nd Degree, a class B felony Assault in the 1st Degree, a class C felony and Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.
Summary: Licensee admitted to the charge of having been convicted of Attempted Murder in the 2nd Degree, a class B felony Assault in the 1st Degree, a class C felony and Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

Physical Therapy

JUDITH ANN MCLAUD (A/K/A MEHALICK JUDITH ANN, MCLAUD JUDITH A); ROCHESTER, NY

Profession: Physical Therapist; Lic. No. 005957; Cal. No. 27428

Regents Action Date: September 16, 2014
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 charges of having been convicted of Driving While Intoxicated and Aggravated Driving While Intoxicated.

JUDITH ANN MCLAUD (A/K/A MEHALICK JUDITH ANN, MCLAUD JUDITH A); ROCHESTER, NY

Profession: Physical Therapist; Lic. No. 005957; Cal. No. 27428

Regents Action Date: 16-Sep-14
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 charges of having been convicted of Driving While Intoxicated and Aggravated Driving While Intoxicated.

Public Accountancy

KEMPISTY & COMPANY CERTIFIED PUBLIC ACCOUNTANTS PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 26860

Regents Action Date: September 16, 2014
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of having voluntarily consented to a revocation of the authority to appear or practice before the United States Securities and Exchange Commission (SEC) where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, specifically section 6509(9) of the New York Education Law and section 29.10(a)(7)(ii) of the Rules of the Board of Regents (8 NYCRR).

KEMPISTY & COMPANY CERTIFIED PUBLIC ACCOUNTANTS PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 26860

Regents Action Date: 16-Sep-14
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of having voluntarily consented to a revocation of the authority to appear or practice before the United States Securities and Exchange Commission (SEC) where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, specifically section 6509(9) of the New York Education Law and section 29.10(a)(7)(ii) of the Rules of the Board of Regents (8 NYCRR).

PHILIP C KEMPISTY; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 032762; Cal. No. 26859

Regents Action Date: September 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having voluntarily consented to a revocation of the authority to appear or practice before the United States Securities and Exchange Commission (SEC) where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, specifically section 6509(9) of the New York Education Law and section 29.10(a)(7)(ii) of the Rules of the Board of Regents (8 NYCRR).

PHILIP C KEMPISTY; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 032762; Cal. No. 26859

Regents Action Date: 16-Sep-14
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having voluntarily consented to a revocation of the authority to appear or practice before the United States Securities and Exchange Commission (SEC) where the conduct charged resulting in the consent to such revocation would, if committed in New York State, constitute professional misconduct under the laws of New York State, specifically section 6509(9) of the New York Education Law and section 29.10(a)(7)(ii) of the Rules of the Board of Regents (8 NYCRR).