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.

May 2011

Nursing

LAURIE ANNE VEGA (A/K/A RAMOS LAURIE ANNE); NY AND WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 540556; Cal. No. 24960 24961

Regents Action Date: 17-May-11
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension 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 Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

JACK ALLAN WALTERS JR; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 487640; Cal. No. 25449

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of Attempted Endangering the Welfare of a Child.

JACK ALLAN WALTERS JR; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 487640; Cal. No. 25449

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted of Attempted Endangering the Welfare of a Child.

JESSICA G ZABEL; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 548536; Cal. No. 25562

Regents Action Date: May 17, 2011
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 in State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of crimes in Arizona.

JESSICA G ZABEL; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 548536; Cal. No. 25562

Regents Action Date: 17-May-11
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 in State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of crimes in Arizona.

Physical Therapy

DENISE RAE PRICE; SPENCER, NY

Profession: Physical Therapist; Lic. No. 017794; Cal. No. 25411

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a misdemeanor.

Psychology

SALLY ANN WRIGHT; ALDERSON, WV

Profession: Psychologist; Lic. No. 012791; Cal. No. 25545

Regents Action Date: May 17, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and having been found guilty of professional misconduct in New Jersey.

SALLY ANN WRIGHT; ALDERSON, WV

Profession: Psychologist; Lic. No. 012791; Cal. No. 25545

Regents Action Date: 17-May-11
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and having been found guilty of professional misconduct in New Jersey.

Public Accountancy

LAWRENCE STEPHEN FISCHER; GLEN COVE, NY

Profession: Certified Public Accountant; Lic. No. 032015; Cal. No. 25452

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the financial statements of a client.

LAWRENCE STEPHEN FISCHER; GLEN COVE, NY

Profession: Certified Public Accountant; Lic. No. 032015; Cal. No. 25452

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of having committed errors during the audit of the financial statements of a client.

MICHAEL A JACOBSON; GREAT NECK, NY

Profession: Certified Public Accountant; Lic. No. 034643; Cal. No. 25604

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors while performing an audit of financial statements.

MICHAEL A JACOBSON; GREAT NECK, NY

Profession: Certified Public Accountant; Lic. No. 034643; Cal. No. 25604

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in said certain area, upon termination of partial actual suspension, 2 years probation, $2,500 fine payable within 2 months.
Summary: Licensee admitted to charges of having committed errors while performing an audit of financial statements.

Veterinary Medicine

BURTON D MILLER; HUNTINGTON, NY

Profession: Veterinarian; Lic. No. 004578; Cal. No. 25450

Regents Action Date: May 17, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to properly diagnose and treat or refer a dog to a specialist for treatment of glaucoma.

BURTON D MILLER; HUNTINGTON, NY

Profession: Veterinarian; Lic. No. 004578; Cal. No. 25450

Regents Action Date: 17-May-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to properly diagnose and treat or refer a dog to a specialist for treatment of glaucoma.

RONALD J PETERS;

Profession: Veterinarian; Lic. No. 003963; Cal. No. 25612

Regents Action Date: May 17, 2011
Action: Application for reconsideration granted, only to the extent of modification of penalty, as set forth in Regents Review Committee report.
Summary: Application for reconsideration was granted modifying the penalty and terms of probation.

RONALD J PETERS; GREENWICH, NY

Profession: Veterinarian; Lic. No. 003963; Cal. No. 25498

Regents Action Date: May 17, 2011
Action: Application for reconsideration granted, as set forth in Regents Review Committee report.
Summary: Application for reconsideration was granted vacating the prior Board of Regents Vote and Order and charges were dismissed.

RONALD J PETERS;

Profession: Veterinarian; Lic. No. 003963; Cal. No. 25612

Regents Action Date: 17-May-11
Action: Application for reconsideration granted, only to the extent of modification of penalty, as set forth in Regents Review Committee report.
Summary: Application for reconsideration was granted modifying the penalty and terms of probation.

RONALD J PETERS; GREENWICH, NY

Profession: Veterinarian; Lic. No. 003963; Cal. No. 25498

Regents Action Date: 17-May-11
Action: Application for reconsideration granted, as set forth in Regents Review Committee report.
Summary: Application for reconsideration was granted vacating the prior Board of Regents Vote and Order and charges were dismissed.

April 2011

Architecture

HARRY STEVEN WILD; BRONX, NY

Profession: Architect; Lic. No. 014439; Cal. No. 25544

Regents Action Date: April 05, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register to practice as an architect in the State of New York since 1993.

HARRY STEVEN WILD; BRONX, NY

Profession: Architect; Lic. No. 014439; Cal. No. 25544

Regents Action Date: 5-Apr-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register to practice as an architect in the State of New York since 1993.

Chiropractic

RALPH B KRUTULIS; JAMESVILLE, NY

Profession: Chiropractor; Lic. No. 007921; Cal. No. 25126

Regents Action Date: April 05, 2011
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 failing to maintain accurate patient records.

RALPH B KRUTULIS; JAMESVILLE, NY

Profession: Chiropractor; Lic. No. 007921; Cal. No. 25126

Regents Action Date: 5-Apr-11
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 failing to maintain accurate patient records.

Dentistry

PETER ANTHONY LUCCHESE; GLEN COVE, NY

Profession: Dentist; Lic. No. 044345; Cal. No. 25399

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of permitting a registered professional nurse to administer Botox injections to 9 persons under his supervision after he examined each person and recommended said treatment despite the fact that said treatment was unrelated to any dental condition.

PETER ANTHONY LUCCHESE; GLEN COVE, NY

Profession: Dentist; Lic. No. 044345; Cal. No. 25399

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of permitting a registered professional nurse to administer Botox injections to 9 persons under his supervision after he examined each person and recommended said treatment despite the fact that said treatment was unrelated to any dental condition.

AMY L SMITH; NEW YORK, NY

Profession: Dentist; Lic. No. 032545; Cal. No. 25343

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that between February 28, 2006 and March 7, 2009, in New York, New York, she practiced the profession of dentistry beyond the scope permitted by law by prescribing medications which were unrelated to any dental condition for herself and family members.

AMY L SMITH; NEW YORK, NY

Profession: Dentist; Lic. No. 032545; Cal. No. 25343

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that between February 28, 2006 and March 7, 2009, in New York, New York, she practiced the profession of dentistry beyond the scope permitted by law by prescribing medications which were unrelated to any dental condition for herself and family members.

Dietetics and Nutrition

CHRISTINE CAROL PARKER; NEW HYDE PARK, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003564; Cal. No. 25560

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Under the Combined Influence of Drugs and Alcohol, an unclassified misdemeanor.

CHRISTINE CAROL PARKER; NEW HYDE PARK, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003564; Cal. No. 25560

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Under the Combined Influence of Drugs and Alcohol, an unclassified misdemeanor.

Engineering

HARRY L BIRD; POUGHKEEPSIE, NY

Profession: Professional Engineer; Lic. No. 063268; Cal. No. 25454

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of signing and sealing a report on a Connecticut property using his New York seal.

HARRY L BIRD; POUGHKEEPSIE, NY

Profession: Professional Engineer; Lic. No. 063268; Cal. No. 25454

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of signing and sealing a report on a Connecticut property using his New York seal.