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.

November 2005

Nursing

JOSEPH A ROTOLO; HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 513441; Cal. No. 22409

Regents Action Date: 3-Nov-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Burglary in the 2nd Degree, a class C felony.

LINDA TAY TERWILLIGER; CAMDEN, NY

Profession: Registered Professional Nurse; Lic. No. 534410; Cal. No. 22280

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of committing medication errors and omissions.

LINDA TAY TERWILLIGER; CAMDEN, NY

Profession: Registered Professional Nurse; Lic. No. 534410; Cal. No. 22280

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of committing medication errors and omissions.

JO-ANNE ELIZABETH WILLIAMS (A/K/A DAVIS JO-ANNE ELIZABETH); INWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 375055; Cal. No. 22040 21692

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to properly coordinate the care of a diabetic patient.

JO-ANNE ELIZABETH WILLIAMS (A/K/A DAVIS JO-ANNE ELIZABETH); INWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 375055; Cal. No. 22040 21692

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to properly coordinate the care of a diabetic patient.

ANZHELLA DANIELOVNA YAGUDAYEVA; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 515198; Cal. No. 22220

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of failing to properly check an infant's identification wrist band to insure that the right infant was circumcised.

ANZHELLA DANIELOVNA YAGUDAYEVA; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 515198; Cal. No. 22220

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of failing to properly check an infant's identification wrist band to insure that the right infant was circumcised.

Pharmacy

GENOVESE DRUG STORES, INC.; FLUSHING, NY

Profession: Pharmacy; Reg. No. 021497; Cal. No. 22282

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Registrant admitted to the charge of having the pharmacy open without a licensed pharmacist on duty.

GENOVESE DRUG STORES, INC.; FLUSHING, NY

Profession: Pharmacy; Reg. No. 021497; Cal. No. 22282

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Registrant admitted to the charge of having the pharmacy open without a licensed pharmacist on duty.

BLAIR ARTHUR JOHNSON; BUFFALO, NY

Profession: Pharmacist; Lic. No. 035438; Cal. No. 21799

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice, 2 years probation and fit to practice, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree and Driving While Intoxicated.

BLAIR ARTHUR JOHNSON; BUFFALO, NY

Profession: Pharmacist; Lic. No. 035438; Cal. No. 21799

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice, 2 years probation and fit to practice, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree and Driving While Intoxicated.

PAUL P POLITOSKI; MANHASSET, NY

Profession: Pharmacist; Lic. No. 035198; Cal. No. 22281

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge that a pharmacy of which he was the supervising pharmacist was open for business when it was not under the immediate supervision and management of a licensed pharmacist.

PAUL P POLITOSKI; MANHASSET, NY

Profession: Pharmacist; Lic. No. 035198; Cal. No. 22281

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge that a pharmacy of which he was the supervising pharmacist was open for business when it was not under the immediate supervision and management of a licensed pharmacist.

KENNETH JOHN RIZZO; MONTVALE, NJ

Profession: Pharmacist; Lic. No. 041261; Cal. No. 22410

Regents Action Date: November 03, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Grand Larceny in the 2nd Degree and Offering a False Instrument for Filing in the 1st Degree.

KENNETH JOHN RIZZO; MONTVALE, NJ

Profession: Pharmacist; Lic. No. 041261; Cal. No. 22410

Regents Action Date: 3-Nov-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Grand Larceny in the 2nd Degree and Offering a False Instrument for Filing in the 1st Degree.

Physical Therapy

ANDREW QUASHA; GLEN COVE, NY

Profession: Physical Therapist; Lic. No. 006648; Cal. No. 22274

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee did not contest the charge that during two physical therapy sessions with female patients, he engaged in physical contact of a sexual nature without medical justification or necessity.

ANDREW QUASHA; GLEN COVE, NY

Profession: Physical Therapist; Lic. No. 006648; Cal. No. 22274

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee did not contest the charge that during two physical therapy sessions with female patients, he engaged in physical contact of a sexual nature without medical justification or necessity.

Public Accountancy

PERRY MARIO COLLETTI; NORTH MASSAPEQUA, NY

Profession: Certified Public Accountant; Lic. No. 051423; Cal. No. 22192

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Partial actual suspension ? upon licensee's return to full practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having made several documentary errors in a single audit report.

PERRY MARIO COLLETTI; NORTH MASSAPEQUA, NY

Profession: Certified Public Accountant; Lic. No. 051423; Cal. No. 22192

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Partial actual suspension ? upon licensee's return to full practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having made several documentary errors in a single audit report.

LINDA LIWEI WANG; MANHASSET, NY

Profession: Certified Public Accountant; Lic. No. 083215; Cal. No. 22209

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, upon licensee's return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Endangering the Welfare of a Child.

LINDA LIWEI WANG; MANHASSET, NY

Profession: Certified Public Accountant; Lic. No. 083215; Cal. No. 22209

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, upon licensee's return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Endangering the Welfare of a Child.

Social Work

ALLEN STEVEN LEVY; FAIRFIELD, CT

Profession: Licensed Clinical Social Worker; Lic. No. 031114; Cal. No. 22412

Regents Action Date: November 03, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

ALLEN STEVEN LEVY; FAIRFIELD, CT

Profession: Certified Social Worker; Lic. No. 031114; Cal. No. 22412

Regents Action Date: November 03, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

ALLEN STEVEN LEVY; FAIRFIELD, CT

Profession: Certified Social Worker; Lic. No. 031114; Cal. No. 22412

Regents Action Date: 3-Nov-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

ALLEN STEVEN LEVY; FAIRFIELD, CT

Profession: Licensed Clinical Social Worker; Lic. No. 031114; Cal. No. 22412

Regents Action Date: 3-Nov-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

STEVEN ARIE WITTNER; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 051126; Cal. No. 22296

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 admitted to the charge of falsely documenting a single home visit which he did not make.

STEVEN ARIE WITTNER; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 051126; Cal. No. 22296

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 admitted to the charge of falsely documenting a single home visit which he did not make.

STEVEN ARIE WITTNER; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 051126; Cal. No. 22296

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 admitted to the charge of falsely documenting a single home visit which he did not make.

STEVEN ARIE WITTNER; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 051126; Cal. No. 22296

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 admitted to the charge of falsely documenting a single home visit which he did not make.

October 2005

Chiropractic

MICHAEL SCOTT MANNO; LODI, NJ

Profession: Chiropractor; Lic. No. 009219; Cal. No. 22357

Regents Action Date: October 07, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Ketamine.