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.
July 2006
Public Accountancy
DAVID E WILLS; NIRVANASOFT, INC., 350 5TH AVENUE, NEW YORK, NY 10118
Profession: Certified Public Accountant; Lic. No. 038219; Cal. No. 22791
Action: Found guilty of professional misconduct Penalty Indefinite suspension until notice is received that respondent has made full payment of all arrears of support established by the Order of the Family Court to be due.
Summary: Licensee to practice as a Certified Public Accountant is suspended indefinitely until he has made full payment of all arrears of child support and maintenance established by the Order and Judgment of the Family Court, County of Monroe, State of New York.
Social Work
JOSEPH JOHN CELENTANO; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 034232; Cal. No. 20525
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.
JOSEPH JOHN CELENTANO; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 034232; Cal. No. 20525
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.
JOSEPH JOHN CELENTANO; NEW YORK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 034232; Cal. No. 20525
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.
JOSEPH JOHN CELENTANO; NEW YORK, NY
Profession: Certified Social Worker; Lic. No. 034232; Cal. No. 20525
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.
DEBRA LACLAIR (A/K/A VERNSEY DEBRA DOREEN); LISBON, NY
Profession: Licensed Master Social Worker; Lic. No. 059258; Cal. No. 22277
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 6 months of suspension stayed, then probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Engaging in a Monetary Transaction in Property Derived from a Specified Unlawful Activity (Money Laundering), a felony.
DEBRA LACLAIR (A/K/A VERNSEY DEBRA DOREEN); LISBON, NY
Profession: Licensed Master Social Worker; Lic. No. 059258; Cal. No. 22277
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 6 months of suspension stayed, then probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Engaging in a Monetary Transaction in Property Derived from a Specified Unlawful Activity (Money Laundering), a felony.
DEBRA DOREEN VERNSEY; LISBON, NY
Profession: Certified Social Worker; Lic. No. 059258; Cal. No. 22277
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 6 months of suspension stayed, then probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Engaging in a Monetary Transaction in Property Derived from a Specified Unlawful Activity (Money Laundering), a felony.
DEBRA DOREEN VERNSEY; LISBON, NY
Profession: Certified Social Worker; Lic. No. 059258; Cal. No. 22277
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 6 months of suspension stayed, then probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Engaging in a Monetary Transaction in Property Derived from a Specified Unlawful Activity (Money Laundering), a felony.
Speech-Language Pathology and Audiology
DEBRA VITELLO MCCLOSKEY; SCOTIA, NY
Profession: Speech - Language Pathologist; Lic. No. 008066; Cal. No. 22680
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 Offering a False Instrument for Filing in the 2nd Degree.
DEBRA VITELLO MCCLOSKEY; SCOTIA, NY
Profession: Speech - Language Pathologist; Lic. No. 008066; Cal. No. 22680
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 Offering a False Instrument for Filing in the 2nd Degree.
Veterinary Medicine
THOMAS NATHAN CHRISTIAN; AVON, NY 14414
Profession: Veterinarian; Lic. No. 008969; Cal. No. 22659
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain an adequate patient record.
THOMAS NATHAN CHRISTIAN; AVON, NY 14414
Profession: Veterinarian; Lic. No. 008969; Cal. No. 22659
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain an adequate patient record.
June 2006
Architecture
WALTER E BLUM; GREAT NECK, NY
Profession: Architect; Lic. No. 006928; Cal. No. 21988
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.
WALTER E BLUM; GREAT NECK, NY
Profession: Architect; Lic. No. 006928; Cal. No. 21988
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.
NICHOLAS ANTHONY VERO; WESTHAMPTON BEACH, NY
Profession: Architect; Lic. No. 018461; Cal. No. 22638
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture fraudulently, to wit fraudulently using a stamp from the Department of Health on a site plan.
NICHOLAS ANTHONY VERO; WESTHAMPTON BEACH, NY
Profession: Architect; Lic. No. 018461; Cal. No. 22638
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture fraudulently, to wit fraudulently using a stamp from the Department of Health on a site plan.
Dentistry
GEORGE MICHAEL MANTIKAS; EAST HAMPTON, CT
Profession: Dentist; Lic. No. 042389; Cal. No. 22721
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of being found guilty of professional misconduct by the Connecticut State Dental Commission.
GEORGE MICHAEL MANTIKAS; EAST HAMPTON, CT
Profession: Dentist; Lic. No. 042389; Cal. No. 22721
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of being found guilty of professional misconduct by the Connecticut State Dental Commission.
MICHAEL ANTHONY PESIRI; NEW HYDE PARK, NY
Profession: Dentist; Lic. No. 037695; Cal. No. 20037
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of making inappropriate telephone calls to two patients in 1992 and 2000.
MICHAEL ANTHONY PESIRI; NEW HYDE PARK, NY
Profession: Dentist; Lic. No. 037695; Cal. No. 20037
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of making inappropriate telephone calls to two patients in 1992 and 2000.
Dietetics and Nutrition
PATRICIA MARY LORENZ (A/K/A LORENZ-WELLS PATRICIA MARY); TICONDEROGA, NY
Profession: Certified Dietitian-Nutritionist; Lic. No. 000742; Cal. No. 22176
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of being convicted of aggravated harassment in the 2nd Degree, a misdemeanor.
PATRICIA MARY LORENZ (A/K/A LORENZ-WELLS PATRICIA MARY); TICONDEROGA, NY
Profession: Certified Dietitian-Nutritionist; Lic. No. 000742; Cal. No. 22176
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of being convicted of aggravated harassment in the 2nd Degree, a misdemeanor.
Engineering
KENNETH J TREILING; CATSKILL, NY
Profession: Professional Engineer; Lic. No. 066409; Cal. No. 22554
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charges of being convicted of the crimes of Operating a Motor Vehicle While Under the Influence of Alcohol and Criminal Possession of a Weapon in the 4th Degree and the charge of filing a false report about the criminal convictions.
KENNETH J TREILING; CATSKILL, NY
Profession: Professional Engineer; Lic. No. 066409; Cal. No. 22554
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charges of being convicted of the crimes of Operating a Motor Vehicle While Under the Influence of Alcohol and Criminal Possession of a Weapon in the 4th Degree and the charge of filing a false report about the criminal convictions.
Massage Therapy
SUSAN JOY MAKSYMOWICZ; RIDGEFIELD PARK, NJ
Profession: Massage Therapist; Lic. No. 003528; Cal. No. 22349
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor.
SUSAN JOY MAKSYMOWICZ; RIDGEFIELD PARK, NJ
Profession: Massage Therapist; Lic. No. 003528; Cal. No. 22349
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor.
Nursing
SHERYL L AVERY; SENECA FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 545003; Cal. No. 22630
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 year and until fit to practice, upon return to practice 5 years probation.
Summary: Licensee admitted to the charge of diverting narcotics from two hospitals for self administration.
SHERYL L AVERY; SENECA FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 545003; Cal. No. 22630
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 year and until fit to practice, upon return to practice 5 years probation.
Summary: Licensee admitted to the charge of diverting narcotics from two hospitals for self administration.
LOIS E BARBER (A/K/A BARBER LOIS D, BARBER LOIS DORAN, DORAN LOIS ELVA); MCGRAW, NY
Profession: Licensed Practical Nurse; Lic. No. 083807; Cal. No. 21759
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Offering a False Statement for Filing in the 2nd Degree, a class A misdemeanor.