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 2005

Podiatry

MATTHEW SCOTT YASMER; HUNTINGTON, NY

Profession: Podiatrist; Lic. No. 005224; Cal. No. 22145

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient that accurately reflected the evaluation and treatment of said patient.

Psychology

MARY A MARINO (A/K/A ANASTASIOW MARY A); NEW YORK, NY

Profession: Psychologist; Lic. No. 006188; Cal. No. 21249

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 years and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee did not contest the charges of committing several boundary violations with a patient in the licensee's psychology practice, including, but not limited to, engaging in physical contact of a sexual nature with said patient, revealing personal information about the licensee and her family members to said patient, and allowing said patient to visit the private residence portion of her office.

MARY A MARINO (A/K/A ANASTASIOW MARY A); NEW YORK, NY

Profession: Psychologist; Lic. No. 006188; Cal. No. 21249

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 years and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee did not contest the charges of committing several boundary violations with a patient in the licensee's psychology practice, including, but not limited to, engaging in physical contact of a sexual nature with said patient, revealing personal information about the licensee and her family members to said patient, and allowing said patient to visit the private residence portion of her office.

Public Accountancy

JOSEPH J CASUCCIO JR; HAUPPAUGE, NY

Profession: Certified Public Accountant; Lic. No. 036965; Cal. No. 22408

Regents Action Date: December 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud, a felony.

JOSEPH J CASUCCIO JR; HAUPPAUGE, NY

Profession: Certified Public Accountant; Lic. No. 036965; Cal. No. 22408

Regents Action Date: 9-Dec-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud, a felony.

ANDREW M MILLER; PORT JEFFERSON STATION, NY

Profession: Certified Public Accountant; Lic. No. 032820; Cal. No. 22375

Regents Action Date: December 09, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of having been convicted of committing an act constituting the crime Tampering With Public Records in the 1st Degree and practicing the profession of public accountancy with negligence on more then one occasion in that in each of two audits of financial statements, he committed errors in the planning and execution stages of the audit.

ANDREW M MILLER; PORT JEFFERSON STATION, NY

Profession: Certified Public Accountant; Lic. No. 032820; Cal. No. 22375

Regents Action Date: 9-Dec-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of having been convicted of committing an act constituting the crime Tampering With Public Records in the 1st Degree and practicing the profession of public accountancy with negligence on more then one occasion in that in each of two audits of financial statements, he committed errors in the planning and execution stages of the audit.

Respiratory Therapy

WILLIAM J BILKA; VESTAL, NY

Profession: Respiratory Therapist; Lic. No. 002468; Cal. No. 21129

Regents Action Date: December 09, 2005
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 gross failure to comply with state rules and regulations.

WILLIAM J BILKA; VESTAL, NY

Profession: Respiratory Therapist; Lic. No. 002468; Cal. No. 21129

Regents Action Date: 9-Dec-05
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 gross failure to comply with state rules and regulations.

FRANCINE BARBARA DOXEN; BRONX, NY

Profession: Respiratory Therapist; Lic. No. 002612; Cal. No. 20553

Regents Action Date: December 09, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to drain a patient's ventilator tubing on a regular basis and thereby allowing an excessive accumulation of fluid that caused the tubing to sag from its weight and attempting to draw blood gas from an other patient's swollen and compromised arm and by doing it at an inappropriate site lower than the radial artery.

FRANCINE BARBARA DOXEN; BRONX, NY

Profession: Respiratory Therapist; Lic. No. 002612; Cal. No. 20553

Regents Action Date: 9-Dec-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to drain a patient's ventilator tubing on a regular basis and thereby allowing an excessive accumulation of fluid that caused the tubing to sag from its weight and attempting to draw blood gas from an other patient's swollen and compromised arm and by doing it at an inappropriate site lower than the radial artery.

Social Work

MADGE EILEEN FLYNN; FAYETTEVILLE, NY

Profession: Certified Social Worker; Lic. No. 057480; Cal. No. 22154

Regents Action Date: December 09, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Insurance Fraud in the 4th Degree, a class E felony.

MADGE EILEEN FLYNN; FAYETTEVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 057480; Cal. No. 22154

Regents Action Date: December 09, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Insurance Fraud in the 4th Degree, a class E felony.

MADGE EILEEN FLYNN; FAYETTEVILLE, NY

Profession: Certified Social Worker; Lic. No. 057480; Cal. No. 22154

Regents Action Date: 9-Dec-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Insurance Fraud in the 4th Degree, a class E felony.

MADGE EILEEN FLYNN; FAYETTEVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 057480; Cal. No. 22154

Regents Action Date: 9-Dec-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Insurance Fraud in the 4th Degree, a class E felony.

Veterinary Medicine

GEOFFREY R BRODERICK; HUNTINGTON, NY

Profession: Veterinarian; Lic. No. 003008; Cal. No. 20254

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to the charges of failing to maintain adequate records of visits, diagnoses, and prescribed treatments for a period of at least 3 years.

GEOFFREY R BRODERICK; HUNTINGTON, NY

Profession: Veterinarian; Lic. No. 003008; Cal. No. 20254

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to the charges of failing to maintain adequate records of visits, diagnoses, and prescribed treatments for a period of at least 3 years.

November 2005

Architecture

ROBERT N DERONDE; POUGHKEEPSIE, NY

Profession: Architect; Lic. No. 013251; Cal. No. 21993

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain for six years the required written evaluation of the work for professional services represented by plans signed and sealed by him, but not prepared by him or by an employee under his direct supervision.

ROBERT N DERONDE; POUGHKEEPSIE, NY

Profession: Architect; Lic. No. 013251; Cal. No. 21993

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain for six years the required written evaluation of the work for professional services represented by plans signed and sealed by him, but not prepared by him or by an employee under his direct supervision.

PETER C KURTH;

Profession: Architect; Lic. No. 013274; Cal. No. 22208

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 2nd Degree.

PETER C KURTH;

Profession: Architect; Lic. No. 013274; Cal. No. 22208

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 2nd Degree.

Dentistry

ASUGMAN ATAM; POTOMAC, MD

Profession: Dentist; Lic. No. 038259; Cal. No. 22327

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Maryland State Board of Dental Examiners.

ASUGMAN ATAM; POTOMAC, MD

Profession: Dentist; Lic. No. 038259; Cal. No. 22327

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Maryland State Board of Dental Examiners.

TIMOTHY A AUGUSTINE; WEST SENECA, NY

Profession: Dentist; Lic. No. 031535; Cal. No. 22347

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension ? upon licensee's return to practice, 2 years probation and fit to practice.
Summary: Licensee admitted to the charges of having been convicted in 2003 of Forgery in the 3rd Degree and of having been found by the New York State Commissioner of Health to have obtained a controlled substance by fraud.

TIMOTHY A AUGUSTINE; WEST SENECA, NY

Profession: Dentist; Lic. No. 031535; Cal. No. 22347

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension ? upon licensee's return to practice, 2 years probation and fit to practice.
Summary: Licensee admitted to the charges of having been convicted in 2003 of Forgery in the 3rd Degree and of having been found by the New York State Commissioner of Health to have obtained a controlled substance by fraud.

JORDAN E BLUTH; SUNRISE, FL

Profession: Dentist; Lic. No. 026313; Cal. No. 22398

Regents Action Date: November 03, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty by the Florida State Board of Dentistry of professional misconduct.

JORDAN E BLUTH; SUNRISE, FL

Profession: Dentist; Lic. No. 026313; Cal. No. 22398

Regents Action Date: 3-Nov-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty by the Florida State Board of Dentistry of professional misconduct.

SANTA LOCASCIO; RIDGEWOOD, NY

Profession: Dentist; Lic. No. 042722; Cal. No. 21815

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charges of failing to chart the periodontal condition of a patient and recommending and inserting for said patient a four-unit bridge that inappropriately included a tooth with a poor prognosis.

SANTA LOCASCIO; RIDGEWOOD, NY

Profession: Dentist; Lic. No. 042722; Cal. No. 21815

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charges of failing to chart the periodontal condition of a patient and recommending and inserting for said patient a four-unit bridge that inappropriately included a tooth with a poor prognosis.

BRUCE JAY SCHNEIDER; MATAWAN, NJ

Profession: Dentist; Lic. No. 038756; Cal. No. 22234

Regents Action Date: November 03, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Promoting a Sexual Performance by a Child.