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 2014

Nursing

KIMBERLY ANN THOMPSON (A/K/A MASTERSON KIMBERLY ANN, MASTERSON KIM ANN, MASTERSON KIM A, MASTERSON KIMBERLY); FEURA BUSH, NY

Profession: Registered Professional Nurse; Lic. No. 560161; Cal. No. 27161

Regents Action Date: April 29, 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 failing to follow protocol and changing a record.

KIMBERLY ANN THOMPSON (A/K/A MASTERSON KIMBERLY ANN, MASTERSON KIM ANN, MASTERSON KIM A, MASTERSON KIMBERLY); FEURA BUSH, NY

Profession: Registered Professional Nurse; Lic. No. 560161; Cal. No. 27161

Regents Action Date: 29-Apr-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 failing to follow protocol and changing a record.

MARJORY R UNGER; CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 533808; Cal. No. 26996

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

MARJORY R UNGER; CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 533808; Cal. No. 26996

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

DANIELLE MARIE VAN NESS (A/K/A DEMJEN DANIELLE MARIE); GREENVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 663495; Cal. No. 27106

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges of failure to check the telemetry machine and failure to properly assess a patient.

DANIELLE MARIE VAN NESS (A/K/A DEMJEN DANIELLE MARIE); GREENVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 663495; Cal. No. 27106

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges of failure to check the telemetry machine and failure to properly assess a patient.

Occupational Therapy

GEORGE N VENEZIANO; LONG BRANCH, NJ

Profession: Occupational Therapy Assistant; Lic. No. 003602; Cal. No. 27239 27240

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Endangering the Welfare of a Child for Possession of Child Pornography.

GEORGE N VENEZIANO; LONG BRANCH, NJ

Profession: Occupational Therapy Assistant; Lic. No. 003602; Cal. No. 27239 27240

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Endangering the Welfare of a Child for Possession of Child Pornography.

GEORGE NICHOLAS VENEZIANO; LONG BRANCH, NJ

Profession: Occupational Therapist; Lic. No. 008679; Cal. No. 27239 27240

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Endangering the Welfare of a Child for Possession of Child Pornography.

GEORGE NICHOLAS VENEZIANO; LONG BRANCH, NJ

Profession: Occupational Therapist; Lic. No. 008679; Cal. No. 27239 27240

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Endangering the Welfare of a Child for Possession of Child Pornography.

Optometry

THOMAS HORVATH; EAST ROCKAWAY, NY

Profession: Optometrist; Lic. No. 005396; Cal. No. 27152

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

THOMAS HORVATH; EAST ROCKAWAY, NY

Profession: Optometrist; Lic. No. 005396; Cal. No. 27152

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

Pharmacy

KELLY HOFFMAN CONN (A/K/A HOFFMAN KELLY MAY); TROY, NY

Profession: Pharmacist; Lic. No. 049255; Cal. No. 27280

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct in Vermont and of having been convicted of Falsifying Business Records in the 2nd Degree, a misdemeanor.

KELLY HOFFMAN CONN (A/K/A HOFFMAN KELLY MAY); TROY, NY

Profession: Pharmacist; Lic. No. 049255; Cal. No. 27280

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct in Vermont and of having been convicted of Falsifying Business Records in the 2nd Degree, a misdemeanor.

THOMAS MICHAEL D'ANGELO; ROCKVILLE CENTRE, NY

Profession: Pharmacist; Lic. No. 039439; Cal. No. 27092

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, with effective date of Order June 1, 2014.
Summary: Licensee did not contest the charge of dispensing an incorrect dose of medication to a seven-year-old child.

THOMAS MICHAEL D'ANGELO; ROCKVILLE CENTRE, NY

Profession: Pharmacist; Lic. No. 039439; Cal. No. 27092

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine, with effective date of Order June 1, 2014.
Summary: Licensee did not contest the charge of dispensing an incorrect dose of medication to a seven-year-old child.

CHARLES GUTIN; LAKE OSWEGO, OR

Profession: Pharmacist; Lic. No. 028484; Cal. No. 27169

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of dispensing a prescription for the non-controlled medication Warfarin in a vial labeled Lisinopril and dispensing a prescription for the non-controlled medication Lisinopril in a vial labeled Warfarin.

CHARLES GUTIN; LAKE OSWEGO, OR

Profession: Pharmacist; Lic. No. 028484; Cal. No. 27169

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of dispensing a prescription for the non-controlled medication Warfarin in a vial labeled Lisinopril and dispensing a prescription for the non-controlled medication Lisinopril in a vial labeled Warfarin.

MARTIN S KIMBER; OTISVILLE, NY

Profession: Pharmacist; Lic. No. 030211; Cal. No. 27194

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Use of a Chemical Weapon, Possession of a Chemical Weapon, and Consumer Product Tampering.

MARTIN S KIMBER; OTISVILLE, NY

Profession: Pharmacist; Lic. No. 030211; Cal. No. 27194

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Use of a Chemical Weapon, Possession of a Chemical Weapon, and Consumer Product Tampering.

BRIAN C TSANG; WHITESTONE, NY

Profession: Pharmacist; Lic. No. 056171; Cal. No. 27135

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of dispensing the wrong strength of the non-controlled medication warfarin (Coumadin).

BRIAN C TSANG; WHITESTONE, NY

Profession: Pharmacist; Lic. No. 056171; Cal. No. 27135

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of dispensing the wrong strength of the non-controlled medication warfarin (Coumadin).

Public Accountancy

LAURENCE M BROWN; CUMBERLAND, MD

Profession: Certified Public Accountant; Lic. No. 035494; Cal. No. 26683

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Securities Fraud, Wire Fraud (two counts), and Money Laundering, all felonies.

LAURENCE M BROWN; CUMBERLAND, MD

Profession: Certified Public Accountant; Lic. No. 035494; Cal. No. 26683

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Securities Fraud, Wire Fraud (two counts), and Money Laundering, all felonies.

ANTHONY JOSEPH CARUSO JR; LIVERPOOL, NY

Profession: Certified Public Accountant; Lic. No. 103938; Cal. No. 27149

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

ANTHONY JOSEPH CARUSO JR; LIVERPOOL, NY

Profession: Certified Public Accountant; Lic. No. 103938; Cal. No. 27149

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

MORRIS JOSEPH ZAKHEIM; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 026369; Cal. No. 26057

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for 2 years, to be terminated sooner upon successful completion of certain course of retraining, concurrent 4 years probation, $7,500 fine.
Summary: Licensee did not contest charges of committing errors during the audits of the financial statements of an entity.

MORRIS JOSEPH ZAKHEIM; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 026369; Cal. No. 26057

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for 2 years, to be terminated sooner upon successful completion of certain course of retraining, concurrent 4 years probation, $7,500 fine.
Summary: Licensee did not contest charges of committing errors during the audits of the financial statements of an entity.

Social Work

CLAIRE C ABDELDAIM; FRESH MEADOWS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070423; Cal. No. 27388 27389

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File an Accurate Currency Report, Making a False Statement, and Using a False Writing and Document.

CLAIRE C ABDELDAIM; FRESH MEADOWS, NY

Profession: Certified Social Worker; Lic. No. 054229; Cal. No. 27388 27389

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File an Accurate Currency Report, Making a False Statement, and Using a False Writing and Document.