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 2006

Psychology

JEROME AUGUST CERNY; TERRE HAUTE, IN

Profession: Psychologist; Lic. No. 008364; Cal. No. 22502

Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty by the Indiana State Psychology Board of professional misconduct.

JEROME AUGUST CERNY; TERRE HAUTE, IN

Profession: Psychologist; Lic. No. 008364; Cal. No. 22502

Regents Action Date: 23-May-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty by the Indiana State Psychology Board of professional misconduct.

JAMES K MORRISON; LATHAM, NY

Profession: Psychologist; Lic. No. 004791; Cal. No. 22390

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon licensee's return to practice 2 years probation.
Summary: Licensee admitted to the charge of being convicted of Aiding and Abetting False Statements or Fraud to Obtain Federal Employee's Compensation.

JAMES K MORRISON; LATHAM, NY

Profession: Psychologist; Lic. No. 004791; Cal. No. 22390

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon licensee's return to practice 2 years probation.
Summary: Licensee admitted to the charge of being convicted of Aiding and Abetting False Statements or Fraud to Obtain Federal Employee's Compensation.

FREYDA ZELL; SAUGERTIES, NY

Profession: Psychologist; Lic. No. 003611; Cal. No. 22413

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.

FREYDA ZELL; SAUGERTIES, NY

Profession: Psychologist; Lic. No. 003611; Cal. No. 22413

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.

Public Accountancy

CHRISTINE S DREW; LAS VEGAS, NV

Profession: Certified Public Accountant; Lic. No. 063604; Cal. No. 22584

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, upon licensee's return to practice 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of the crime of Petit Larceny.

CHRISTINE S DREW; LAS VEGAS, NV

Profession: Certified Public Accountant; Lic. No. 063604; Cal. No. 22584

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, upon licensee's return to practice 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of the crime of Petit Larceny.

JOHN ANTHONY LAROSSA; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 057922; Cal. No. 22252

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months, to commence June 1, 2006 and until fit to practice ? upon licensee's return to practice 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of being convicted of Attempted Rape in the 3rd Degree, a class A misdemeanor.

JOHN ANTHONY LAROSSA; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 057922; Cal. No. 22252

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months, to commence June 1, 2006 and until fit to practice ? upon licensee's return to practice 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of being convicted of Attempted Rape in the 3rd Degree, a class A misdemeanor.

RAPHEAL MANELA; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 037824; Cal. No. 22537

Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

RAPHEAL MANELA; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 037824; Cal. No. 22537

Regents Action Date: 23-May-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

FRANCISCO OLIVERAS; WESLEY CHAPEL, FL

Profession: Certified Public Accountant; Lic. No. 084322; Cal. No. 22574

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.

FRANCISCO OLIVERAS; WESLEY CHAPEL, FL

Profession: Certified Public Accountant; Lic. No. 084322; Cal. No. 22574

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.

DOUGLAS A VERNOIA; MEDFORD, NY

Profession: Certified Public Accountant; Lic. No. 045108; Cal. No. 21934

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Bank Fraud and Make False Statements in Loan Applications to Financial Institutions, a felony and Bank Fraud, a felony.

DOUGLAS A VERNOIA; MEDFORD, NY

Profession: Certified Public Accountant; Lic. No. 045108; Cal. No. 21934

Regents Action Date: 23-May-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Bank Fraud and Make False Statements in Loan Applications to Financial Institutions, a felony and Bank Fraud, a felony.

JOSEPH WOLF; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 065899; Cal. No. 22521

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 year stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of being convicted of Offering a False Instrument for Filing in the 2nd Degree.

JOSEPH WOLF; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 065899; Cal. No. 22521

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 year stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of being convicted of Offering a False Instrument for Filing in the 2nd Degree.

Respiratory Therapy

MICHAEL W SHANNON; WATERFORD, NY

Profession: Respiratory Therapist; Lic. No. 000307; Cal. No. 22200

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

MICHAEL W SHANNON; WATERFORD, NY

Profession: Respiratory Therapist; Lic. No. 000307; Cal. No. 22200

Regents Action Date: 23-May-06
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

Social Work

JENNIFER CROKE KUMPF; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 059737; Cal. No. 22598

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiring to Possess with Intent to Distribute Cocaine, a felony, in violation of 21 U.S.C. 846.

JENNIFER CROKE KUMPF; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 059737; Cal. No. 22598

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiring to Possess with Intent to Distribute Cocaine, a felony, in violation of 21 U.S.C. 846.

JENNIFER CROKE KUMPF; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 059737; Cal. No. 22598

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiring to Possess with Intent to Distribute Cocaine, a felony, in violation of 21 U.S.C. 846.

JENNIFER CROKE KUMPF; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 059737; Cal. No. 22598

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiring to Possess with Intent to Distribute Cocaine, a felony, in violation of 21 U.S.C. 846.

BILLY NELSON LOTT; TULLY, NY

Profession: Certified Social Worker; Lic. No. 035842; Cal. No. 22565

Regents Action Date: May 23, 2006
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 failing to maintain an accurate record for each patient.

BILLY NELSON LOTT; TULLY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 035842; Cal. No. 22565

Regents Action Date: May 23, 2006
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 failing to maintain an accurate record for each patient.

BILLY NELSON LOTT; TULLY, NY

Profession: Certified Social Worker; Lic. No. 035842; Cal. No. 22565

Regents Action Date: 23-May-06
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 failing to maintain an accurate record for each patient.

BILLY NELSON LOTT; TULLY, NY

Profession: Licensed Clinical Social Worker; Lic. No. 035842; Cal. No. 22565

Regents Action Date: 23-May-06
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 failing to maintain an accurate record for each patient.

Speech-Language Pathology and Audiology

SHMUEL CYMERMAN; MA AND BROOKLINE, MA

Profession: Audiologist; Lic. No. 000825; Cal. No. 20203

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty Revocation, $25,000 fine.
Summary: Licensee was found guilty of delegating the professional responsibility of conducting certain audiological tests for various patients to unlicensed persons who he knew, or had reason to know, were not qualified by licensure to perform them permitting the performance of activities requiring a license by persons who were not licensed or authorized to perform those activities causing insurance claims to be submitted, seeking insurance payment to himself for these claims, indicated by his claims that all the tests billed by him were lawfully performed, billing for tests that were performed by unlicensed or unauthorized persons or were not conducted at all, and knowing that he intentionally used unlicensed or unauthorized persons to perform audiological testing that he had not performed or supervised such person?s performance of these tests, and that some of the tests were not conducted at all using the title ?Doctor? on his stationery and bills, in offering to perform professional services, without also indicating the profession, if any, in which he holds a doctorate and committing conduct in the practice of the profession which evidences his moral unfitness to practice the profession.

SHMUEL CYMERMAN; MA AND BROOKLINE, MA

Profession: Audiologist; Lic. No. 000825; Cal. No. 20203

Regents Action Date: 23-May-06
Action: Found guilty of professional misconduct Penalty Revocation, $25,000 fine.
Summary: Licensee was found guilty of delegating the professional responsibility of conducting certain audiological tests for various patients to unlicensed persons who he knew, or had reason to know, were not qualified by licensure to perform them permitting the performance of activities requiring a license by persons who were not licensed or authorized to perform those activities causing insurance claims to be submitted, seeking insurance payment to himself for these claims, indicated by his claims that all the tests billed by him were lawfully performed, billing for tests that were performed by unlicensed or unauthorized persons or were not conducted at all, and knowing that he intentionally used unlicensed or unauthorized persons to perform audiological testing that he had not performed or supervised such person?s performance of these tests, and that some of the tests were not conducted at all using the title ?Doctor? on his stationery and bills, in offering to perform professional services, without also indicating the profession, if any, in which he holds a doctorate and committing conduct in the practice of the profession which evidences his moral unfitness to practice the profession.