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 2004

Nursing

KAREN BLACK THOMPSON; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 233549; Cal. No. 21751

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of leaving a patient unattended.

KAREN BLACK THOMPSON; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 233549; Cal. No. 21751

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of leaving a patient unattended.

KAREN E TRIPODI; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 133637; Cal. No. 21330

Regents Action Date: December 17, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor, and Borrowing Personal Allowance Funds, a class A misdemeanor.

KAREN E TRIPODI; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 133637; Cal. No. 21330

Regents Action Date: 17-Dec-04
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor, and Borrowing Personal Allowance Funds, a class A misdemeanor.

MARIAMMA VARGHESE; NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 305314; Cal. No. 21660

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $2,000 fine.
Summary: Licensee admitted to the charge of administering the wrong medication while caring for one patient failing to notify the patient's physician of the error failing to include an account of the incident in the nursing notes for said patient and not timely filing an incident report regarding the matter.

MARIAMMA VARGHESE; NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 305314; Cal. No. 21660

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $2,000 fine.
Summary: Licensee admitted to the charge of administering the wrong medication while caring for one patient failing to notify the patient's physician of the error failing to include an account of the incident in the nursing notes for said patient and not timely filing an incident report regarding the matter.

PATTY ANN WALLIS (A/K/A NICHOLSON PATTY ANN); VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 248413; Cal. No. 21683

Regents Action Date: December 17, 2004
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 willfully making and filing false reports in her re-registration applications for the period of November 1,1999 to March 31, 2002 and the period of April 1, 2002 to March 31, 2005 by answering ?no? to the questions concerning whether, since she had last registered, she was convicted of a crime, when, in truth and in fact, she had been so convicted.

PATTY ANN WALLIS (A/K/A NICHOLSON PATTY ANN); VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 248413; Cal. No. 21683

Regents Action Date: 17-Dec-04
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 willfully making and filing false reports in her re-registration applications for the period of November 1,1999 to March 31, 2002 and the period of April 1, 2002 to March 31, 2005 by answering ?no? to the questions concerning whether, since she had last registered, she was convicted of a crime, when, in truth and in fact, she had been so convicted.

PAMELA B WESTLEY; JAMESTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 099873; Cal. No. 21650

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, probation 1 year.
Summary: Licensee admitted to the charge of failing to follow a physician's order regarding ambulation of a patient and left a patient unattended.

PAMELA B WESTLEY; JAMESTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 099873; Cal. No. 21650

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, probation 1 year.
Summary: Licensee admitted to the charge of failing to follow a physician's order regarding ambulation of a patient and left a patient unattended.

FERDINAND DPERALTA ZALDIVAR (A/K/A ZALDIVAR FERDINAND DEMEN); KENDALL PARK, NJ

Profession: Registered Professional Nurse; Lic. No. 457599; Cal. No. 21266

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply on or after service of first 2 years of 3 year period of suspension for a stay of any unserved period of suspension as set forth in consent order application ? upon service or stay of execution of any unserved portion of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey Board of Nursing of professional misconduct.

FERDINAND DPERALTA ZALDIVAR (A/K/A ZALDIVAR FERDINAND DEMEN); KENDALL PARK, NJ

Profession: Registered Professional Nurse; Lic. No. 457599; Cal. No. 21266

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply on or after service of first 2 years of 3 year period of suspension for a stay of any unserved period of suspension as set forth in consent order application ? upon service or stay of execution of any unserved portion of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey Board of Nursing of professional misconduct.

Pharmacy

AAA CHEMISTS LTD.; OZONE PARK, NY

Profession: Pharmacy; Reg. No. 019007; Cal. No. 21730

Regents Action Date: December 17, 2004
Action: Application to surrender registration granted.
Summary: Registrant admitted that in each of two inspections, the pharmacy held for sale expired drugs, failed to maintain a daily prescription log, and maintained the dispensing area in an excessively cluttered fashion and, that in one of the inspections, the pharmacy held for sale misbranded drugs.

ROBERT A CRYSTAL; ALBANY, NY

Profession: Pharmacist; Lic. No. 033744; Cal. No. 19334

Regents Action Date: December 17, 2004
Action: Found guilty of professional misconduct Penalty 6 month suspension, execution of last 5 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of negligence on more then one occasion, by dispensing three substances, knowing that the patient presented prescriptions for different patient names, and that dispensing on those occasions deviated from the standard of care of a licensed pharmacist in the State of New York.

ROBERT A CRYSTAL; ALBANY, NY

Profession: Pharmacist; Lic. No. 033744; Cal. No. 19334

Regents Action Date: 17-Dec-04
Action: Found guilty of professional misconduct Penalty 6 month suspension, execution of last 5 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of negligence on more then one occasion, by dispensing three substances, knowing that the patient presented prescriptions for different patient names, and that dispensing on those occasions deviated from the standard of care of a licensed pharmacist in the State of New York.

KEVIN ARTHUR FERRY; BOHEMIA, NY 11716

Profession: Pharmacist; Lic. No. 037459; Cal. No. 20936

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for termination of suspension upon service of at least 6 months of suspension and until terminated as set forth in consent order application ? upon service or early termination of suspension, probation 3 years, $1,000 fine, 50 hours of public service.
Summary: Licensee did not contest the charge of aiding and abetting an unlicensed person to dispense drugs failing to correctly evaluate an order for potassium chloride for an infant failing to consult a patient's medication profile failing to recognize a potentially dangerous and possibly fatal drug interaction failing to contact the prescriber to clarify dose and verify and validate an order permitting an unlicensed person to perform activities requiring a license including permitting said unlicensed person to mix ingredients of potassium chloride and, delegating to a pharmacy technician the responsibility of compounding a patient-specific intravenous solution.

KEVIN ARTHUR FERRY; BOHEMIA, NY 11716

Profession: Pharmacist; Lic. No. 037459; Cal. No. 20936

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for termination of suspension upon service of at least 6 months of suspension and until terminated as set forth in consent order application ? upon service or early termination of suspension, probation 3 years, $1,000 fine, 50 hours of public service.
Summary: Licensee did not contest the charge of aiding and abetting an unlicensed person to dispense drugs failing to correctly evaluate an order for potassium chloride for an infant failing to consult a patient's medication profile failing to recognize a potentially dangerous and possibly fatal drug interaction failing to contact the prescriber to clarify dose and verify and validate an order permitting an unlicensed person to perform activities requiring a license including permitting said unlicensed person to mix ingredients of potassium chloride and, delegating to a pharmacy technician the responsibility of compounding a patient-specific intravenous solution.

Public Accountancy

ALBERT E ISERNIO; HUNTINGTON, NY

Profession: Certified Public Accountant; Lic. No. 036839; Cal. No. 21880

Regents Action Date: December 17, 2004
Action: Application to surrender license granted.
Summary: Licensee did not contest that he committed acts constituting the Federal crimes of Falsifying Income Tax Returns and Structuring Cash Deposits, both felonies.

FRANK J PACCIONE; NEW HYDE PARK, NY

Profession: Certified Public Accountant; Lic. No. 045464; Cal. No. 21534

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 3 years to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempt to Commit the Crime of Disseminating Indecent Material to Minors (4 counts) Attempt to Commit the Crime of Sodomy in the 2nd Degree (2 counts) and Attempt to Commit the Crime of Endangering the Welfare of a Child.

FRANK J PACCIONE; NEW HYDE PARK, NY

Profession: Certified Public Accountant; Lic. No. 045464; Cal. No. 21534

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 3 years to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempt to Commit the Crime of Disseminating Indecent Material to Minors (4 counts) Attempt to Commit the Crime of Sodomy in the 2nd Degree (2 counts) and Attempt to Commit the Crime of Endangering the Welfare of a Child.

Respiratory Therapy

GLADWIN THORNHILL; BROOKLYN, NY

Profession: Respiratory Therapist; Lic. No. 001434; Cal. No. 21616

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of failing to disclose a criminal conviction on his application for licensure.

GLADWIN THORNHILL; BROOKLYN, NY

Profession: Respiratory Therapist; Lic. No. 001434; Cal. No. 21616

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of failing to disclose a criminal conviction on his application for licensure.

Social Work

SUSAN LYNN KORZENIEWSKI; LYMAN, ME

Profession: Certified Social Worker; Lic. No. 039556; Cal. No. 21746

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee could not successfully defend the charge of failing, in and about the year 1993, to timely complete summaries for certain clients to whom she had rendered professional social work services in the State of Maine.

SUSAN LYNN KORZENIEWSKI; LYMAN, ME

Profession: Licensed Master Social Worker; Lic. No. 039556; Cal. No. 21746

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee could not successfully defend the charge of failing, in and about the year 1993, to timely complete summaries for certain clients to whom she had rendered professional social work services in the State of Maine.

SUSAN LYNN KORZENIEWSKI; LYMAN, ME

Profession: Licensed Master Social Worker; Lic. No. 039556; Cal. No. 21746

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee could not successfully defend the charge of failing, in and about the year 1993, to timely complete summaries for certain clients to whom she had rendered professional social work services in the State of Maine.

SUSAN LYNN KORZENIEWSKI; LYMAN, ME

Profession: Certified Social Worker; Lic. No. 039556; Cal. No. 21746

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee could not successfully defend the charge of failing, in and about the year 1993, to timely complete summaries for certain clients to whom she had rendered professional social work services in the State of Maine.

CARLOS C REYES; EAST AMHERST, NY

Profession: Certified Social Worker; Lic. No. 017144; Cal. No. 21764

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 month suspension, probation 1 year to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

CARLOS C REYES; EAST AMHERST, NY

Profession: Licensed Clinical Social Worker; Lic. No. 017144; Cal. No. 21764

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 month suspension, probation 1 year to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

CARLOS C REYES; EAST AMHERST, NY

Profession: Licensed Clinical Social Worker; Lic. No. 017144; Cal. No. 21764

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 3 month suspension, probation 1 year to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

CARLOS C REYES; EAST AMHERST, NY

Profession: Certified Social Worker; Lic. No. 017144; Cal. No. 21764

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 3 month suspension, probation 1 year to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.