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.

July 2005

Nursing

BEVERLY I TAYLOR; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 305200; Cal. No. 22042 21884

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee?s return to practice.
Summary: Licensee did not contest the charges of failing to administer an available hepatitis B vaccine to a six-year-old patient and failing to properly recall the patient when instructed to do so by her nursing supervisor.

BEVERLY IRENE TAYLOR; FLUSHING, NY

Profession: Licensed Practical Nurse; Lic. No. 071971; Cal. No. 22042 21884

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee?s return to practice.
Summary: Licensee did not contest the charges of failing to administer an available hepatitis B vaccine to a six-year-old patient and failing to properly recall the patient when instructed to do so by her nursing supervisor.

BEVERLY IRENE TAYLOR; FLUSHING, NY

Profession: Licensed Practical Nurse; Lic. No. 071971; Cal. No. 22042 21884

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee?s return to practice.
Summary: Licensee did not contest the charges of failing to administer an available hepatitis B vaccine to a six-year-old patient and failing to properly recall the patient when instructed to do so by her nursing supervisor.

GARY RICHARD WEBB; CAMDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 240944; Cal. No. 20846

Regents Action Date: July 22, 2005
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of failing to notify a supervisor of the fact a patient was experiencing a severe symptom of diabetes in the form of high blood glucose readings failing to record the glucose readings in the patient's record and failing to notify a supervisor or a physician that he administered medication to a patient for the high readings.

GARY RICHARD WEBB; CAMDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 240944; Cal. No. 20846

Regents Action Date: 22-Jul-05
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of failing to notify a supervisor of the fact a patient was experiencing a severe symptom of diabetes in the form of high blood glucose readings failing to record the glucose readings in the patient's record and failing to notify a supervisor or a physician that he administered medication to a patient for the high readings.

BURNADETT D WEIR; SPRINGFIELD GARDENS, NY

Profession: Licensed Practical Nurse; Lic. No. 187383; Cal. No. 22239

Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree in that she wrongfully obtained more than $3,000 from the New York State Medicaid program.

BURNADETT D WEIR; SPRINGFIELD GARDENS, NY

Profession: Licensed Practical Nurse; Lic. No. 187383; Cal. No. 22239

Regents Action Date: 22-Jul-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree in that she wrongfully obtained more than $3,000 from the New York State Medicaid program.

MICHELE M WELCH; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 451676; Cal. No. 21468

Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to re-start an intravenous treatment for approximately three hours.

MICHELE M WELCH; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 451676; Cal. No. 21468

Regents Action Date: 22-Jul-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to re-start an intravenous treatment for approximately three hours.

MAY-BRITT NAOMI ZAKRY; REGO PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 209612; Cal. No. 21891 21892

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer a dosage of medication to a patient and misreading the glucose level of another patient.

MAY-BRITT NAOMI ZAKRY; REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 421611; Cal. No. 21891 21892

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer a dosage of medication to a patient and misreading the glucose level of another patient.

MAY-BRITT NAOMI ZAKRY; REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 421611; Cal. No. 21891 21892

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer a dosage of medication to a patient and misreading the glucose level of another patient.

MAY-BRITT NAOMI ZAKRY; REGO PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 209612; Cal. No. 21891 21892

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer a dosage of medication to a patient and misreading the glucose level of another patient.

Pharmacy

ARNOLD ADOFF; CHAPPAQUA, NY

Profession: Pharmacist; Lic. No. 024704; Cal. No. 22270

Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

ARNOLD ADOFF; CHAPPAQUA, NY

Profession: Pharmacist; Lic. No. 024704; Cal. No. 22270

Regents Action Date: 22-Jul-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

MICHAEL SPRAGUE DUFORT; BENNINGTON, VT

Profession: Pharmacist; Lic. No. 046794; Cal. No. 22240

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Vermont Board of Pharmacy.

MICHAEL SPRAGUE DUFORT; BENNINGTON, VT

Profession: Pharmacist; Lic. No. 046794; Cal. No. 22240

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Vermont Board of Pharmacy.

Public Accountancy

JOSEPH JOHN LEGGIO; KATONAH, NY

Profession: Certified Public Accountant; Lic. No. 065465; Cal. No. 21497

Regents Action Date: July 22, 2005
Action: Found guilty of professional misconduct Penalty 2 years suspension, $5,000 fine
Summary: Licensee was found to be guilty of having been convicted of Subscribing to False Federal Income Tax Returns and False Statements With Respect To Loan Applications.

JOSEPH JOHN LEGGIO; KATONAH, NY

Profession: Certified Public Accountant; Lic. No. 065465; Cal. No. 21497

Regents Action Date: 22-Jul-05
Action: Found guilty of professional misconduct Penalty 2 years suspension, $5,000 fine
Summary: Licensee was found to be guilty of having been convicted of Subscribing to False Federal Income Tax Returns and False Statements With Respect To Loan Applications.

DEMETRIOS MICHAEL PERDIOS; DIX HILLS, NY

Profession: Certified Public Accountant; Lic. No. 058660; Cal. No. 21473

Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy.

DEMETRIOS MICHAEL PERDIOS; DIX HILLS, NY

Profession: Certified Public Accountant; Lic. No. 058660; Cal. No. 21473

Regents Action Date: 22-Jul-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy.

Veterinary Medicine

BRUNA MOI DINETZ; FRESH MEADOWS, NY

Profession: Veterinarian; Lic. No. 005283; Cal. No. 21883

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charges of failing to recognize and treat a cat for hyperthyroidism and failing to maintain adequate records.

BRUNA MOI DINETZ; FRESH MEADOWS, NY

Profession: Veterinarian; Lic. No. 005283; Cal. No. 21883

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charges of failing to recognize and treat a cat for hyperthyroidism and failing to maintain adequate records.

June 2005

#VALUE!

DEPEW, NY

Profession: Registered Professional Nurse; Cal. No. 22128

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to properly administer medications and failing to maintain accurate patient records.

GETZVILLE, NY

Profession: Registered Professional Nurse; Cal. No. 21843 21844

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of committing medication errors.

Architecture

ANTHONY CUCICH; FLUSHING, NY

Profession: Architect; Lic. No. 013469; Cal. No. 21982

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in that certain area, 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of willfully filing a false report with the New York City Department of Buildings regarding a Local Law 11 inspection.

ANTHONY CUCICH; FLUSHING, NY

Profession: Architect; Lic. No. 013469; Cal. No. 21982

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in that certain area, 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of willfully filing a false report with the New York City Department of Buildings regarding a Local Law 11 inspection.

JFT ARCHITECT INTERNATIONAL PC ; BAY SHORE, NY

Profession: Professional Service Corporation; Cal. No. 21793

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Respondent did not contest charges of failing to provide details concerning the fastening of the flitch plate girder and failing to designate the size of supports for the flitch plate girder and its supporting members on a set of architectural plans signed and sealed by respondent?s president.

JFT ARCHITECT INTERNATIONAL PC ; BAY SHORE, NY

Profession: Professional Service Corporation; Cal. No. 21793

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Respondent did not contest charges of failing to provide details concerning the fastening of the flitch plate girder and failing to designate the size of supports for the flitch plate girder and its supporting members on a set of architectural plans signed and sealed by respondent?s president.

JOSE FRANCISCO TAVERAS; BAY SHORE, NY

Profession: Architect; Lic. No. 021742; Cal. No. 21741

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to provide details concerning the fastening of the flitch plate girder and failing to designate the size of supports for the flitch plate girder and its supporting members on a set of architectural plans signed and sealed by him.