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.

December 2013

Nursing

JANICE A GIUDILLI; WATERFORD, NY

Profession: Registered Professional Nurse; Lic. No. 297793; Cal. No. 26960

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having committed medication administration errors, having failed to adequately respond, and having been convicted of Willful Violation of Health Laws.

JANICE A GIUDILLI; WATERFORD, NY

Profession: Registered Professional Nurse; Lic. No. 297793; Cal. No. 26960

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 2 year suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having committed medication administration errors, having failed to adequately respond, and having been convicted of Willful Violation of Health Laws.

ABBEY SUE HUNTER (A/K/A BARNETT ABBEY SUE, BOURGEOIS ABBEY SUE); WATERVLIET, NY

Profession: Registered Professional Nurse; Lic. No. 521176; Cal. No. 26908

Regents Action Date: December 17, 2013
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 taking non-controlled substances.

CAROLE CECILIA LIVSEY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 314786; Cal. No. 26986

Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of failure to pay income tax.

CAROLE CECILIA LIVSEY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 314786; Cal. No. 26986

Regents Action Date: 17-Dec-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of failure to pay income tax.

NANCY MARIE LOWE; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 228916; Cal. No. 26781

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of a Child.

NANCY MARIE LOWE; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 228916; Cal. No. 26781

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of a Child.

WILBER J MAHAR JR; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 246682; Cal. No. 27018

Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to follow physician's orders and/or improper supporting documentation and medication errors.

WILBER J MAHAR JR; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 246682; Cal. No. 27018

Regents Action Date: 17-Dec-13
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to follow physician's orders and/or improper supporting documentation and medication errors.

DHARMENDRA RAMGOOLAM; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 504642; Cal. No. 26660 26661

Regents Action Date: December 17, 2013
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 failing to pull an alarm when the behavior of a psychiatric patient escalated.

DHARMENDRA RAMGOOLAM; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 256301; Cal. No. 26660 26661

Regents Action Date: December 17, 2013
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 failing to pull an alarm when the behavior of a psychiatric patient escalated.

DHARMENDRA RAMGOOLAM; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 504642; Cal. No. 26660 26661

Regents Action Date: 17-Dec-13
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 failing to pull an alarm when the behavior of a psychiatric patient escalated.

DHARMENDRA RAMGOOLAM; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 256301; Cal. No. 26660 26661

Regents Action Date: 17-Dec-13
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 failing to pull an alarm when the behavior of a psychiatric patient escalated.

KATHLEEN ANN TALADA; ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 535136; Cal. No. 26761

Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having committed medication errors.

KATHLEEN ANN TALADA; ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 535136; Cal. No. 26761

Regents Action Date: 17-Dec-13
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having committed medication errors.

BRIAN J TOPPING; MOUNT SINAI, NY

Profession: Registered Professional Nurse; Lic. No. 271993; Cal. No. 26902

Regents Action Date: December 17, 2013
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 inserting a straight catheter in a patient without a physician's order or any other authorization.

BRIAN J TOPPING; MOUNT SINAI, NY

Profession: Registered Professional Nurse; Lic. No. 271993; Cal. No. 26902

Regents Action Date: 17-Dec-13
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 inserting a straight catheter in a patient without a physician's order or any other authorization.

GLORIA J TROUT; JAMESTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 273208; Cal. No. 27017

Regents Action Date: December 17, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to provide appropriate care to a patient on a respirator.

GLORIA J TROUT; JAMESTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 273208; Cal. No. 27017

Regents Action Date: 17-Dec-13
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to provide appropriate care to a patient on a respirator.

BARBARA H USTIN (A/K/A MOLLOY BARBARA H); NY AND GOLDENS BRIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 277264; Cal. No. 26620

Regents Action Date: December 17, 2013
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated.

ZOE RYAN VENTRIGLIA (A/K/A VENTRIGILIA ZOE); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 281948; Cal. No. 26864

Regents Action Date: December 17, 2013
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 Attempted Grand Larceny in the 4th Degree, a misdemeanor, and Criminal Possession of a Forged Instrument in the 2nd Degeee, a felony.

ZOE RYAN VENTRIGLIA (A/K/A VENTRIGILIA ZOE); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 281948; Cal. No. 26864

Regents Action Date: 17-Dec-13
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 Attempted Grand Larceny in the 4th Degree, a misdemeanor, and Criminal Possession of a Forged Instrument in the 2nd Degeee, a felony.

Pharmacy

PATRICK EDWARD ALCINDOR; MALONE, NY

Profession: Pharmacist; Lic. No. 041631; Cal. No. 26350

Regents Action Date: December 17, 2013
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Grand Larceny in the 3rd Degree, Attempted Grand Larceny in the 4th Degree, and Tampering with Physical Evidence.

PATRICK EDWARD ALCINDOR; MALONE, NY

Profession: Pharmacist; Lic. No. 041631; Cal. No. 26350

Regents Action Date: 17-Dec-13
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Grand Larceny in the 3rd Degree, Attempted Grand Larceny in the 4th Degree, and Tampering with Physical Evidence.

Podiatry

DANIEL DRAPACZ; NEW YORK, NY

Profession: Podiatrist; Lic. No. 004524; Cal. No. 25783

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted in Florida of Scheme to Defraud and Making False or Fraudulent Insurance Claims, felonies and of having been found guilty of professional misconduct in Florida.

DANIEL DRAPACZ; NEW YORK, NY

Profession: Podiatrist; Lic. No. 004524; Cal. No. 25783

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted in Florida of Scheme to Defraud and Making False or Fraudulent Insurance Claims, felonies and of having been found guilty of professional misconduct in Florida.

Public Accountancy

RICHARD CEPLER (A/K/A CEPLER H RICHARD); JERICHO, NY

Profession: Certified Public Accountant; Lic. No. 033199; Cal. No. 26857

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having committed an error during the course of an audit of financial statements.

RICHARD CEPLER (A/K/A CEPLER H RICHARD); JERICHO, NY

Profession: Certified Public Accountant; Lic. No. 033199; Cal. No. 26857

Regents Action Date: 17-Dec-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having committed an error during the course of an audit of financial statements.

Respiratory Therapy

CHRISTOPHER ALLAN GENTILE; COHOES, NY

Profession: Respiratory Therapy Technician; Lic. No. 000745; Cal. No. 26867 26556

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

CHRISTOPHER ALLAN GENTILE; COHOES, NY

Profession: Respiratory Therapist; Lic. No. 005162; Cal. No. 26867 26556

Regents Action Date: December 17, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.