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.

February 2005

Nursing

SONYA MARIE SCHAFF (A/K/A TYLWALK SONYA MARIE); DUNKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 245905; Cal. No. 21828

Regents Action Date: February 08, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of Endangering the Welfare of a Child, Falsely Reporting an Incident, and Criminal Contempt.

SONYA MARIE SCHAFF (A/K/A TYLWALK SONYA MARIE); DUNKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 245905; Cal. No. 21828

Regents Action Date: 8-Feb-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of Endangering the Welfare of a Child, Falsely Reporting an Incident, and Criminal Contempt.

EVELYN SCHWERIN (A/K/A SCHWERIN EVELYN O); KINGSTON, WA

Profession: Registered Professional Nurse; Lic. No. 535505; Cal. No. 21908

Regents Action Date: February 08, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to properly transcribe physician medication orders onto patient medication administration records in that, on one occasion, she failed to enter an order on the patient chart, and on a second occasion, she mistranscribed an order onto the patient chart.

EVELYN SCHWERIN (A/K/A SCHWERIN EVELYN O); KINGSTON, WA

Profession: Registered Professional Nurse; Lic. No. 535505; Cal. No. 21908

Regents Action Date: 8-Feb-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to properly transcribe physician medication orders onto patient medication administration records in that, on one occasion, she failed to enter an order on the patient chart, and on a second occasion, she mistranscribed an order onto the patient chart.

GARY BENJAMIN THURSTON; CAYUGA, NY

Profession: Licensed Practical Nurse; Lic. No. 248438; Cal. No. 21038

Regents Action Date: February 08, 2005
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension upon licensee's return to practice, 2 years probation with respondent to work only in a supervised setting.
Summary: Licensee admitted to the charge of having been convicted of the charges of Attempted Larceny in the 4th Degree, a class A misdemeanor Criminal Contempt in the 2nd Degree, a class A misdemeanor and Attempted Grand Larceny in the 3rd Degree, a class E felony.

GARY BENJAMIN THURSTON; CAYUGA, NY

Profession: Licensed Practical Nurse; Lic. No. 248438; Cal. No. 21038

Regents Action Date: 8-Feb-05
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension upon licensee's return to practice, 2 years probation with respondent to work only in a supervised setting.
Summary: Licensee admitted to the charge of having been convicted of the charges of Attempted Larceny in the 4th Degree, a class A misdemeanor Criminal Contempt in the 2nd Degree, a class A misdemeanor and Attempted Grand Larceny in the 3rd Degree, a class E felony.

AGIAKE A UFUMAKA (A/K/A UFUMAKA HUMPHREY AGIAKE); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 209574; Cal. No. 21871 21872

Regents Action Date: February 08, 2005
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, 2 years probation, that during probation respondent remain drug-free.
Summary: Licensee did not contest the charge of having been found guilty by the New Jersey Board of Nursing of professional misconduct.

AGIAKE A UFUMAKA; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 520847; Cal. No. 21871 21872

Regents Action Date: February 08, 2005
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, 2 years probation, that during probation respondent remain drug-free.
Summary: Licensee did not contest the charge of having been found guilty by the New Jersey Board of Nursing of professional misconduct.

AGIAKE A UFUMAKA; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 520847; Cal. No. 21871 21872

Regents Action Date: 8-Feb-05
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, 2 years probation, that during probation respondent remain drug-free.
Summary: Licensee did not contest the charge of having been found guilty by the New Jersey Board of Nursing of professional misconduct.

AGIAKE A UFUMAKA (A/K/A UFUMAKA HUMPHREY AGIAKE); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 209574; Cal. No. 21871 21872

Regents Action Date: 8-Feb-05
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, 2 years probation, that during probation respondent remain drug-free.
Summary: Licensee did not contest the charge of having been found guilty by the New Jersey Board of Nursing of professional misconduct.

AMELIA ZEIGERMAN; POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 396829; Cal. No. 21693

Regents Action Date: February 08, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 years and until fit to practice ? upon return to practice, 2 years probation with respondent to remain fit to practice and free from alcohol and drug abuse, and to submit continuing reports and random urine screens from a treatment provider and quarterly employer reports.
Summary: Licensee admitted to the charge of being convicted of the crime of Forgery in the 3rd Degree, a class A misdemeanor.

AMELIA ZEIGERMAN; POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 396829; Cal. No. 21693

Regents Action Date: 8-Feb-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 years and until fit to practice ? upon return to practice, 2 years probation with respondent to remain fit to practice and free from alcohol and drug abuse, and to submit continuing reports and random urine screens from a treatment provider and quarterly employer reports.
Summary: Licensee admitted to the charge of being convicted of the crime of Forgery in the 3rd Degree, a class A misdemeanor.

Physical Therapy

JULIE TORRALES; NEW YORK, NY

Profession: Physical Therapist Assistant; Lic. No. 001047; Cal. No. 21820

Regents Action Date: February 08, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty by the Florida Board of Physical Therapy Practice of professional misconduct.

JULIE TORRALES; NEW YORK, NY

Profession: Physical Therapist Assistant; Lic. No. 001047; Cal. No. 21820

Regents Action Date: 8-Feb-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty by the Florida Board of Physical Therapy Practice of professional misconduct.

Public Accountancy

ROSANNA BELL; IRVINGTON, NY

Profession: Certified Public Accountant; Lic. No. 054250; Cal. No. 21422

Regents Action Date: February 08, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud the Internal Revenue Service and Making False Statements with Respect to Loan Applications.

ROSANNA BELL; IRVINGTON, NY

Profession: Certified Public Accountant; Lic. No. 054250; Cal. No. 21422

Regents Action Date: 8-Feb-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud the Internal Revenue Service and Making False Statements with Respect to Loan Applications.

FRANKLIN M BOYKOFF; PLEASANTVILLE, NY

Profession: Certified Public Accountant; Lic. No. 039659; Cal. No. 21419

Regents Action Date: February 08, 2005
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud the United States Attempted Evasion of Individual Income Taxes Aiding and Assisting in the preparation and Filing of False Income Tax Returns Subscribing False Income Tax Returns and Interfering with the Administration of the Internal Revenue Laws.

FRANKLIN M BOYKOFF; PLEASANTVILLE, NY

Profession: Certified Public Accountant; Lic. No. 039659; Cal. No. 21419

Regents Action Date: 8-Feb-05
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud the United States Attempted Evasion of Individual Income Taxes Aiding and Assisting in the preparation and Filing of False Income Tax Returns Subscribing False Income Tax Returns and Interfering with the Administration of the Internal Revenue Laws.

Veterinary Medicine

RITA MALTESE; DIX HILLS, NY

Profession: Veterinary Technician; Lic. No. 002310; Cal. No. 21890

Regents Action Date: February 08, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years concurrent probation, that during probation licensee remain drug and alcohol free and submit random urine screenings, $500 fine.
Summary: Licensee admitted to being convicted of Driving While Intoxicated, an unclassified misdemeanor.

RITA MALTESE; DIX HILLS, NY

Profession: Veterinary Technician; Lic. No. 002310; Cal. No. 21890

Regents Action Date: 8-Feb-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years concurrent probation, that during probation licensee remain drug and alcohol free and submit random urine screenings, $500 fine.
Summary: Licensee admitted to being convicted of Driving While Intoxicated, an unclassified misdemeanor.

January 2005

Architecture

LOUIS JAMES SANTORA; DEER PARK, NY

Profession: Architect; Lic. No. 024604; Cal. No. 21739

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, a thorough written evaluation of the professional services represented by architectural plans and specifications that were signed and sealed by him, but which were not prepared by him or by an employee under his direct supervision.

LOUIS JAMES SANTORA; DEER PARK, NY

Profession: Architect; Lic. No. 024604; Cal. No. 21739

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, a thorough written evaluation of the professional services represented by architectural plans and specifications that were signed and sealed by him, but which were not prepared by him or by an employee under his direct supervision.

Chiropractic

GLENN RICHARD KELLY; RESTON, VA

Profession: Chiropractor; Lic. No. 009320; Cal. No. 21863

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 1 year suspension and thereafter probation 4 years.
Summary: Licensee admitted to the charge of having been convicted in Virginia of the crime, Distribution of Cocaine.

GLENN RICHARD KELLY; RESTON, VA

Profession: Chiropractor; Lic. No. 009320; Cal. No. 21863

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 1 year suspension and thereafter probation 4 years.
Summary: Licensee admitted to the charge of having been convicted in Virginia of the crime, Distribution of Cocaine.

Dentistry

SYED AFTAB HUSSAIN; PEWAUKEE, WI

Profession: Dentist; Lic. No. 040567; Cal. No. 21926

Regents Action Date: January 11, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Wisconsin Dentistry Examining Board.

SYED AFTAB HUSSAIN; PEWAUKEE, WI

Profession: Dentist; Lic. No. 040567; Cal. No. 21926

Regents Action Date: 11-Jan-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Wisconsin Dentistry Examining Board.

Engineering

MEIR E LIEBLICH; MARLBORO, NJ

Profession: Professional Engineer; Lic. No. 051147; Cal. No. 21547

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of affixing his professional seal to an incomplete TR-1 (statement of professional responsibility). He then gave the TR-1 to a third person who entered information about controlled inspections and the respondent's initials indicating that respondent assumed responsibility, and such third person filed it with the New York City Department of Buildings.

MEIR E LIEBLICH; MARLBORO, NJ

Profession: Professional Engineer; Lic. No. 051147; Cal. No. 21547

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of affixing his professional seal to an incomplete TR-1 (statement of professional responsibility). He then gave the TR-1 to a third person who entered information about controlled inspections and the respondent's initials indicating that respondent assumed responsibility, and such third person filed it with the New York City Department of Buildings.

RAYMOND EDWARD SICKLES; GREENWICH, NY

Profession: Professional Engineer; Lic. No. 071072; Cal. No. 21740

Regents Action Date: January 11, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, a thorough written evaluation of the professional services represented by plans and specifications that were signed and sealed by him, but which were not prepared by him or an employee under his direct supervision.

RAYMOND EDWARD SICKLES; GREENWICH, NY

Profession: Professional Engineer; Lic. No. 071072; Cal. No. 21740

Regents Action Date: 11-Jan-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain, for at least six years, a thorough written evaluation of the professional services represented by plans and specifications that were signed and sealed by him, but which were not prepared by him or an employee under his direct supervision.