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 2012

Nursing

CHRISTINE SYX; DOWNINGTOWN, PA

Profession: Licensed Practical Nurse; Lic. No. 299957; Cal. No. 25967

Regents Action Date: 20-Mar-12
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 made medication administration errors.

Physical Therapy

ROBERT NELSON VERKEY; MARION, NY

Profession: Physical Therapist; Lic. No. 020187; Cal. No. 25990

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of physical therapy with moral unfitness.

ROBERT NELSON VERKEY; MARION, NY

Profession: Physical Therapist; Lic. No. 020187; Cal. No. 25990

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of physical therapy with moral unfitness.

Psychology

ROSEMARIE DOROTHEA AMENDOLIA; CORINTH, NY

Profession: Psychologist; Lic. No. 011270; Cal. No. 26015

Regents Action Date: March 20, 2012
Action: Application for reconsideration granted application to surrender license granted, surrender to supersede and be in lieu of Vote and Order under Cal. No. 25566.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

ROSEMARIE DOROTHEA AMENDOLIA; CORINTH, NY

Profession: Psychologist; Lic. No. 011270; Cal. No. 26015

Regents Action Date: 20-Mar-12
Action: Application for reconsideration granted application to surrender license granted, surrender to supersede and be in lieu of Vote and Order under Cal. No. 25566.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

Public Accountancy

THOMAS FRANCIS KIELY; EAST AMHERST, NY

Profession: Certified Public Accountant; Lic. No. 056219; Cal. No. 26054

Regents Action Date: March 20, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 2nd Degree and Attempted Criminal Possession of a Forged Instrument in the 2nd Degree, both felonies.

THOMAS FRANCIS KIELY; EAST AMHERST, NY

Profession: Certified Public Accountant; Lic. No. 056219; Cal. No. 26054

Regents Action Date: 20-Mar-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 2nd Degree and Attempted Criminal Possession of a Forged Instrument in the 2nd Degree, both felonies.

PATTI TAY (A/K/A HSU PATTI PI-CHING); BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 079998; Cal. No. 25782

Regents Action Date: March 20, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Falsifying Business records in the 2nd Degree based on that while she was chief accounting officer for a publicly traded corporation, she fraudulently made false and improper entries in the business records of that corporation regarding the dates that stock options were granted so that expenses for the corporation were understated and income was overstated in a 2002 financial statement submitted to the SEC.

PATTI TAY (A/K/A HSU PATTI PI-CHING); BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 079998; Cal. No. 25782

Regents Action Date: 20-Mar-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Falsifying Business records in the 2nd Degree based on that while she was chief accounting officer for a publicly traded corporation, she fraudulently made false and improper entries in the business records of that corporation regarding the dates that stock options were granted so that expenses for the corporation were understated and income was overstated in a 2002 financial statement submitted to the SEC.

Social Work

ABIGAIL SARA LIST; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 051753; Cal. No. 25954

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of the crime of Petit Larceny on January 26, 2010 in the Criminal Court of the City of New York.

ABIGAIL SARA LIST; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 051753; Cal. No. 25954

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of the crime of Petit Larceny on January 26, 2010 in the Criminal Court of the City of New York.

ABIGAIL SARA LIST; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 051753; Cal. No. 25954

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of the crime of Petit Larceny on January 26, 2010 in the Criminal Court of the City of New York.

ABIGAIL SARA LIST; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 051753; Cal. No. 25954

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of the crime of Petit Larceny on January 26, 2010 in the Criminal Court of the City of New York.

MICHAEL R MATTHEWS; STATEN ISLAND, NY

Profession: Certified Social Worker; Lic. No. 016915; Cal. No. 26039

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of failing to write treatment notes.

MICHAEL R MATTHEWS; STATEN ISLAND, NY

Profession: Licensed Clinical Social Worker; Lic. No. 016915; Cal. No. 26039

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of failing to write treatment notes.

MICHAEL R MATTHEWS; STATEN ISLAND, NY

Profession: Certified Social Worker; Lic. No. 016915; Cal. No. 26039

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of failing to write treatment notes.

MICHAEL R MATTHEWS; STATEN ISLAND, NY

Profession: Licensed Clinical Social Worker; Lic. No. 016915; Cal. No. 26039

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of failing to write treatment notes.

February 2012

Acupuncture

TERENCE FRANCIS MCCORMICK; CASPER, WY

Profession: Acupuncturist; Lic. No. 001396; Cal. No. 26048

Regents Action Date: February 14, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having obtained his license fraudulently, having been convicted of Offering a False Instrument for Filing in the 1st Degree, and having filed a false report.

TERENCE FRANCIS MCCORMICK; CASPER, WY

Profession: Acupuncturist; Lic. No. 001396; Cal. No. 26048

Regents Action Date: 14-Feb-12
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having obtained his license fraudulently, having been convicted of Offering a False Instrument for Filing in the 1st Degree, and having filed a false report.

Architecture

STEPHEN JOSEPH PARRISH; BUFFALO, NY

Profession: Architect; Lic. No. 028935; Cal. No. 26008

Regents Action Date: February 14, 2012
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.

STEPHEN JOSEPH PARRISH; BUFFALO, NY

Profession: Architect; Lic. No. 028935; Cal. No. 26008

Regents Action Date: 14-Feb-12
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.

Dentistry

MARSHALL BRUCE GOLAN; MANHASSET HILLS, NY

Profession: Dentist; Lic. No. 028942; Cal. No. 25918

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of prescribing medications outside the scope of dentistry and failing to maintain records of medications prescribed.

MARSHALL BRUCE GOLAN; MANHASSET HILLS, NY

Profession: Dentist; Lic. No. 028942; Cal. No. 25918

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of prescribing medications outside the scope of dentistry and failing to maintain records of medications prescribed.

PATTI ANN HEISLER; BLAUVELT, NY

Profession: Dentist; Lic. No. 041505; Cal. No. 25917

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within three months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

PATTI ANN HEISLER; BLAUVELT, NY

Profession: Dentist; Lic. No. 041505; Cal. No. 25917

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within three months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

FRANK IZZO; SCHENECTADY, NY

Profession: Dentist; Lic. No. 042826; Cal. No. 26038

Regents Action Date: February 14, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Sexual Abuse in the 2nd Degree and Sexual Abuse in the 3rd Degree.

FRANK IZZO; SCHENECTADY, NY

Profession: Dentist; Lic. No. 042826; Cal. No. 26038

Regents Action Date: 14-Feb-12
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Sexual Abuse in the 2nd Degree and Sexual Abuse in the 3rd Degree.

JAN ERIC KAPLAN; FORT MYERS, FL

Profession: Dentist; Lic. No. 042424; Cal. No. 26018

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

JAN ERIC KAPLAN; FORT MYERS, FL

Profession: Dentist; Lic. No. 042424; Cal. No. 26018

Regents Action Date: 14-Feb-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

RAYMOND LEO PACHOLEC; BAYVILLE, NJ

Profession: Dentist; Lic. No. 030538; Cal. No. 26017

Regents Action Date: February 14, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.