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 2005

Psychology

TIMOTHY JOHN WHITE; NEW YORK, NY

Profession: Psychologist; Lic. No. 010281; Cal. No. 22095

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 4 years actual suspension ? upon licensee's return to practice, 5 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

Public Accountancy

LAURENCE M BROWN; ARMONK, NY

Profession: Certified Public Accountant; Lic. No. 035494; Cal. No. 20297

Regents Action Date: May 17, 2005
Action: Found guilty of professional misconduct Penalty 60 months suspension, execution of last 54 months of suspension stayed, probation last 54 months, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of a two-count felony information. Count One was for participating in a scheme to defraud, using United States mails. Licensee devised a scheme to defraud members of the investing public and to obtain money and property from the public by means of false and fraudulent pretenses and representations. Count Two was for knowingly assisting and aiding in the preparation of a tax return, which was fraudulent and false as to a material matter, to wit, a reported loss in the amount of $197,552.00 from securities transactions.

LAURENCE M BROWN; ARMONK, NY

Profession: Certified Public Accountant; Lic. No. 035494; Cal. No. 20297

Regents Action Date: 17-May-05
Action: Found guilty of professional misconduct Penalty 60 months suspension, execution of last 54 months of suspension stayed, probation last 54 months, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of a two-count felony information. Count One was for participating in a scheme to defraud, using United States mails. Licensee devised a scheme to defraud members of the investing public and to obtain money and property from the public by means of false and fraudulent pretenses and representations. Count Two was for knowingly assisting and aiding in the preparation of a tax return, which was fraudulent and false as to a material matter, to wit, a reported loss in the amount of $197,552.00 from securities transactions.

STEVEN J HARTMANN; SMITHTOWN, NY

Profession: Certified Public Accountant; Lic. No. 068797; Cal. No. 22179

Regents Action Date: May 17, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Bank Fraud, a felony.

STEVEN J HARTMANN; SMITHTOWN, NY

Profession: Certified Public Accountant; Lic. No. 068797; Cal. No. 22179

Regents Action Date: 17-May-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Bank Fraud, a felony.

STEVEN SZER; FORT MILLS, SC

Profession: Certified Public Accountant; Lic. No. 072492; Cal. No. 22057

Regents Action Date: May 17, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree.

STEVEN SZER; FORT MILLS, SC

Profession: Certified Public Accountant; Lic. No. 072492; Cal. No. 22057

Regents Action Date: 17-May-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree.

Social Work

CHRISTINA M ALTIERI; ARLINGTON, VT

Profession: Certified Social Worker; Lic. No. 066579; Cal. No. 22046

Regents Action Date: May 17, 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 inadequate record keeping.

CHRISTINA M ALTIERI; ARLINGTON, VT

Profession: Licensed Master Social Worker; Lic. No. 066579; Cal. No. 22046

Regents Action Date: May 17, 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 inadequate record keeping.

CHRISTINA M ALTIERI; ARLINGTON, VT

Profession: Certified Social Worker; Lic. No. 066579; Cal. No. 22046

Regents Action Date: 17-May-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 inadequate record keeping.

CHRISTINA M ALTIERI; ARLINGTON, VT

Profession: Licensed Master Social Worker; Lic. No. 066579; Cal. No. 22046

Regents Action Date: 17-May-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 inadequate record keeping.

ROBERT L BRUHN; WOODHAVEN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 019045; Cal. No. 21174

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon Suspension of no less than 6 months and until fit to practice ? upon licensee's return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.

ROBERT L BRUHN; WOODHAVEN, NY

Profession: Certified Social Worker; Lic. No. 019045; Cal. No. 21174

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon Suspension of no less than 6 months and until fit to practice ? upon licensee's return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.

ROBERT L BRUHN; WOODHAVEN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 019045; Cal. No. 21174

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon Suspension of no less than 6 months and until fit to practice ? upon licensee's return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.

ROBERT L BRUHN; WOODHAVEN, NY

Profession: Certified Social Worker; Lic. No. 019045; Cal. No. 21174

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon Suspension of no less than 6 months and until fit to practice ? upon licensee's return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice.

JAY A BUCHBINDER; MERRICK, NY

Profession: Certified Social Worker; Lic. No. 016292; Cal. No. 21927

Regents Action Date: May 17, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of engaging in a sexual relationship with a patient, abandoning said patient, and revealing personal information about himself to said patient.

JAY A BUCHBINDER; MERRICK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 016292; Cal. No. 21927

Regents Action Date: May 17, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of engaging in a sexual relationship with a patient, abandoning said patient, and revealing personal information about himself to said patient.

JAY A BUCHBINDER; MERRICK, NY

Profession: Certified Social Worker; Lic. No. 016292; Cal. No. 21927

Regents Action Date: 17-May-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of engaging in a sexual relationship with a patient, abandoning said patient, and revealing personal information about himself to said patient.

JAY A BUCHBINDER; MERRICK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 016292; Cal. No. 21927

Regents Action Date: 17-May-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of engaging in a sexual relationship with a patient, abandoning said patient, and revealing personal information about himself to said patient.

JEAN MARY DESROSIERS; JAMAICA, NY

Profession: Certified Social Worker; Lic. No. 046182; Cal. No. 21609

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree.

JEAN MARY DESROSIERS; JAMAICA, NY

Profession: Licensed Clinical Social Worker; Lic. No. 046182; Cal. No. 21609

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree.

JEAN MARY DESROSIERS; JAMAICA, NY

Profession: Licensed Clinical Social Worker; Lic. No. 046182; Cal. No. 21609

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree.

JEAN MARY DESROSIERS; JAMAICA, NY

Profession: Certified Social Worker; Lic. No. 046182; Cal. No. 21609

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree.

JODI MICHELE KENNEDY (A/K/A ROGERS JODI M); MEDFORD, NY

Profession: Licensed Clinical Social Worker; Lic. No. 030846; Cal. No. 21618

Regents Action Date: May 17, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, and Operating a Motor Vehicle While Under the Influence of Drugs, an unclassified misdemeanor.

JODI MICHELE KENNEDY (A/K/A ROGERS JODI M); MEDFORD, NY

Profession: Certified Social Worker; Lic. No. 030846; Cal. No. 21618

Regents Action Date: May 17, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, and Operating a Motor Vehicle While Under the Influence of Drugs, an unclassified misdemeanor.

JODI MICHELE KENNEDY (A/K/A ROGERS JODI M); MEDFORD, NY

Profession: Licensed Clinical Social Worker; Lic. No. 030846; Cal. No. 21618

Regents Action Date: 17-May-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, and Operating a Motor Vehicle While Under the Influence of Drugs, an unclassified misdemeanor.

JODI MICHELE KENNEDY (A/K/A ROGERS JODI M); MEDFORD, NY

Profession: Certified Social Worker; Lic. No. 030846; Cal. No. 21618

Regents Action Date: 17-May-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, and Operating a Motor Vehicle While Under the Influence of Drugs, an unclassified misdemeanor.

Veterinary Medicine

DOUGLAS GEORGE DEDRICK; EAST AURORA, NY

Profession: Veterinarian; Lic. No. 002321; Cal. No. 21935

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in spaying and neutering until successful completion of coursework in soft tissue surgery including spaying and neutering, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charges of performing an incomplete spaying of a dog and an incomplete spaying of a cat.

DOUGLAS GEORGE DEDRICK; EAST AURORA, NY

Profession: Veterinarian; Lic. No. 002321; Cal. No. 21935

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in spaying and neutering until successful completion of coursework in soft tissue surgery including spaying and neutering, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charges of performing an incomplete spaying of a dog and an incomplete spaying of a cat.

SALVATORE PERNICE (A/K/A PERNICE SALVATORE JOSEPH); STATEN ISLAND, NY

Profession: Veterinarian; Lic. No. 007428; Cal. No. 21925

Regents Action Date: May 17, 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 failure to use an adequate level of NPH insulin to control a dog's high sugar level.