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.

March 2014

Nursing

DOREEN PRINE M VARRICHIO-PRINE (A/K/A VARRICHIO PRINE DOREEN M, VARRICHIO DOREEN); HICKSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 279417; Cal. No. 27200

Regents Action Date: March 11, 2014
Action: Application for reconsideration granted New hearing granted before a new Regents Review Committee, Vote &amp Order under Cal. No. 26641 each vacated.
Summary: Respondent was granted reconsideration of the Board?s previous determination in her case.

DOREEN PRINE M VARRICHIO-PRINE (A/K/A VARRICHIO PRINE DOREEN M, VARRICHIO DOREEN); HICKSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 279417; Cal. No. 27200

Regents Action Date: 11-Mar-14
Action: Application for reconsideration granted New hearing granted before a new Regents Review Committee, Vote &amp Order under Cal. No. 26641 each vacated.
Summary: Respondent was granted reconsideration of the Board?s previous determination in her case.

CYNTHIA LEE WHITEHOUSE; ROCK CITY FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 614568; Cal. No. 26895

Regents Action Date: March 11, 2014
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension 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 twice having been convicted by plea of Driving While Intoxicated.

CYNTHIA LEE WHITEHOUSE; ROCK CITY FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 614568; Cal. No. 26895

Regents Action Date: 11-Mar-14
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension 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 twice having been convicted by plea of Driving While Intoxicated.

SHERRY L YANTZ; ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 179748; Cal. No. 27211 27210

Regents Action Date: March 11, 2014
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of willful or grossly negligent failure to comply with a rule governing the profession of nursing.

SHERRY L YANTZ; ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 179748; Cal. No. 27211 27210

Regents Action Date: 11-Mar-14
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of willful or grossly negligent failure to comply with a rule governing the profession of nursing.

HEATHER REED L YOUNG-REED (A/K/A YOUNG HEATHER LYNNE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 297299; Cal. No. 26896

Regents Action Date: March 11, 2014
Action: Found guilty of professional misconduct Penalty $500 fine, 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Theft of Public Money.

HEATHER REED L YOUNG-REED (A/K/A YOUNG HEATHER LYNNE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 297299; Cal. No. 26896

Regents Action Date: 11-Mar-14
Action: Found guilty of professional misconduct Penalty $500 fine, 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Theft of Public Money.

Pharmacy

INNA ICHTCHENKO; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 045788; Cal. No. 26928

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $10,000 fine.
Summary: Licensee admitted to charges of failing to provide adequate supervision of a registered establishment, failing to prevent unlicensed persons from receiving oral prescriptions from prescribers, and failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open.

INNA ICHTCHENKO; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 045788; Cal. No. 26928

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $10,000 fine.
Summary: Licensee admitted to charges of failing to provide adequate supervision of a registered establishment, failing to prevent unlicensed persons from receiving oral prescriptions from prescribers, and failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open.

EMILEE M MAZUR (A/K/A HOOD EMILEE M, MAZUR EMILEE MARIE); PENFIELD, NY

Profession: Pharmacist; Lic. No. 051051; Cal. No. 27078

Regents Action Date: March 11, 2014
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 having been convicted of Driving While Intoxicated.

EMILEE M MAZUR (A/K/A HOOD EMILEE M, MAZUR EMILEE MARIE); PENFIELD, NY

Profession: Pharmacist; Lic. No. 051051; Cal. No. 27078

Regents Action Date: 11-Mar-14
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 having been convicted of Driving While Intoxicated.

OLD TOWN PHARMACY INC.; STATEN ISLAND, NY

Profession: Pharmacy; Reg. No. 027270; Cal. No. 26947

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 12 month stayed suspension, 12 months probation, $10,000 fine.
Summary: Registrant admitted to charges of failing to provide adequate supervision of a registered establishment, failing to prevent unlicensed persons from receiving oral prescriptions from prescribers, and failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open.

OLD TOWN PHARMACY INC.; STATEN ISLAND, NY

Profession: Pharmacy; Reg. No. 027270; Cal. No. 26947

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 12 month stayed suspension, 12 months probation, $10,000 fine.
Summary: Registrant admitted to charges of failing to provide adequate supervision of a registered establishment, failing to prevent unlicensed persons from receiving oral prescriptions from prescribers, and failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open.

JENNIFER M SILK; FREEHOLD, NY

Profession: Pharmacist; Lic. No. 043836; Cal. No. 26924

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated on two occasions.

JENNIFER M SILK; FREEHOLD, NY

Profession: Pharmacist; Lic. No. 043836; Cal. No. 26924

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated on two occasions.

Podiatry

ENRICO P CAPRIONI; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 005043; Cal. No. 27157

Regents Action Date: March 11, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations that, between January 23 and April 10, 2013, he sold 19 prescriptions, each for 150 tablets of oxycodone, to an undercover officer in exchange for U.S. currency, and that, on February 7, 2013, he sold heroin to an undercover police officer in exchange for U.S. currency.

ENRICO P CAPRIONI; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 005043; Cal. No. 27157

Regents Action Date: 11-Mar-14
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations that, between January 23 and April 10, 2013, he sold 19 prescriptions, each for 150 tablets of oxycodone, to an undercover officer in exchange for U.S. currency, and that, on February 7, 2013, he sold heroin to an undercover police officer in exchange for U.S. currency.

MICHAEL G THOMPSON; PLEASANT VALLEY, NY

Profession: Podiatrist; Lic. No. 002881; Cal. No. 27023

Regents Action Date: March 11, 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 on two occasions of Aggravated Driving While Intoxicated, both misdemeanors.

MICHAEL G THOMPSON; PLEASANT VALLEY, NY

Profession: Podiatrist; Lic. No. 002881; Cal. No. 27023

Regents Action Date: 11-Mar-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 on two occasions of Aggravated Driving While Intoxicated, both misdemeanors.

Respiratory Therapy

JACK EDWARD GALA; POTSDAM, NY

Profession: Respiratory Therapist; Lic. No. 004726; Cal. No. 26122

Regents Action Date: March 11, 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, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving while Intoxicated.

JACK EDWARD GALA; POTSDAM, NY

Profession: Respiratory Therapist; Lic. No. 004726; Cal. No. 26122

Regents Action Date: 11-Mar-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, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving while Intoxicated.

Social Work

CHRISTOPHER MITCHELL RICE; RIVERHEAD, NY

Profession: Licensed Master Social Worker; Lic. No. 069670; Cal. No. 27244

Regents Action Date: March 11, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of becoming sexually involved with a patient, including, but not limited to, kissing the patient.

CHRISTOPHER MITCHELL RICE; RIVERHEAD, NY

Profession: Licensed Master Social Worker; Lic. No. 069670; Cal. No. 27244

Regents Action Date: 11-Mar-14
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of becoming sexually involved with a patient, including, but not limited to, kissing the patient.

MELISSA K WATERMAN; NEW PALTZ, NY

Profession: Licensed Clinical Social Worker; Lic. No. 056648; Cal. No. 27136

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admited to the charge of moral unfitness in the practice of social work.

MELISSA K WATERMAN; NEW PALTZ, NY

Profession: Certified Social Worker; Lic. No. 056648; Cal. No. 27136

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admited to the charge of moral unfitness in the practice of social work.

MELISSA K WATERMAN; NEW PALTZ, NY

Profession: Certified Social Worker; Lic. No. 056648; Cal. No. 27136

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admited to the charge of moral unfitness in the practice of social work.

MELISSA K WATERMAN; NEW PALTZ, NY

Profession: Licensed Clinical Social Worker; Lic. No. 056648; Cal. No. 27136

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admited to the charge of moral unfitness in the practice of social work.

Veterinary Medicine

LINO D CEDENO; BRONX, NY

Profession: Veterinarian; Lic. No. 009669; Cal. No. 27056

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for not less than 3 months and until successful completion of certain course of retraining in said certain area, 24 months probation, $2,500 fine.
Summary: Licensee admitted to the charge that he failed to properly remove all affected organs in performing a canine ovariohysterectomy, said incomplete surgical procedure resulting in severe infection and the need for additional surgery.

LINO D CEDENO; BRONX, NY

Profession: Veterinarian; Lic. No. 009669; Cal. No. 27056

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for not less than 3 months and until successful completion of certain course of retraining in said certain area, 24 months probation, $2,500 fine.
Summary: Licensee admitted to the charge that he failed to properly remove all affected organs in performing a canine ovariohysterectomy, said incomplete surgical procedure resulting in severe infection and the need for additional surgery.