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.

March 2002

Nursing

CATHERINE LEE VOTINO (A/K/A DEMARCO CATHERINE LEE); CALVERTON, NY

Profession: Licensed Practical Nurse; Lic. No. 234636; Cal. No. 19556

Regents Action Date: 19-Mar-02
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 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Attempted Arson in the Fourth Degree, a class A misdemeanor.

JULIE SMITH WANNAMAKER (A/K/A MOSHER JULIE SMITH); ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 087734; Cal. No. 20014

Regents Action Date: March 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Willful Violation of Health Law.

JULIE SMITH WANNAMAKER (A/K/A MOSHER JULIE SMITH); ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 087734; Cal. No. 20014

Regents Action Date: 19-Mar-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Willful Violation of Health Law.

CAROLYN HAYES WEISBRODT (A/K/A HAYES CAROLYN ELIZABETH); TULLY, NY

Profession: Licensed Practical Nurse; Lic. No. 058904; Cal. No. 19197

Regents Action Date: March 19, 2002
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Possession of a Forged Instrument in the second degree, a class E felony.

CAROLYN HAYES WEISBRODT (A/K/A HAYES CAROLYN ELIZABETH); TULLY, NY

Profession: Licensed Practical Nurse; Lic. No. 058904; Cal. No. 19197

Regents Action Date: 19-Mar-02
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Criminal Possession of a Forged Instrument in the second degree, a class E felony.

LINDA LERENE WOODWORTH; COHOCTON, NY

Profession: Licensed Practical Nurse; Lic. No. 226650; Cal. No. 19885

Regents Action Date: March 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of fraudulently obtaining her license to practice as a Licensed Practical Nurse practicing the profession of nursing fraudulently practice in the profession which evidences moral unfitness and having been convicted in 1996 of Issuing a Bad Check, a class B misdemeanor in 1998 of Theft of Public Money a federal class C Felony in 2000 of Driving While Intoxicated, an unclassified misdemeanor and in 2000 Offering a False Instrument for Filing in the First Degree, a class E Felony.

LINDA LERENE WOODWORTH; COHOCTON, NY

Profession: Licensed Practical Nurse; Lic. No. 226650; Cal. No. 19885

Regents Action Date: 19-Mar-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of fraudulently obtaining her license to practice as a Licensed Practical Nurse practicing the profession of nursing fraudulently practice in the profession which evidences moral unfitness and having been convicted in 1996 of Issuing a Bad Check, a class B misdemeanor in 1998 of Theft of Public Money a federal class C Felony in 2000 of Driving While Intoxicated, an unclassified misdemeanor and in 2000 Offering a False Instrument for Filing in the First Degree, a class E Felony.

MARY JEAN ZAMBIK-SIMCKOWITZ; HOLBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 254520; Cal. No. 19767

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of failing to document a gastrotube dressing change as ordered by the patient's physician, failing to consistently document a patient's vital signs, and failing to document the administration of a controlled substance.

MARY JEAN ZAMBIK-SIMCKOWITZ; HOLBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 254520; Cal. No. 19767

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of failing to document a gastrotube dressing change as ordered by the patient's physician, failing to consistently document a patient's vital signs, and failing to document the administration of a controlled substance.

Pharmacy

GEORGE M ATHANAS (A/K/A ATHANAS GEORGE M.); SYRACUSE, NY

Profession: Pharmacist; Lic. No. 037105; Cal. No. 19275

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate inventory of controlled substances, failing to adequately safeguard controlled substances and failing to maintain a record of all controlled substances.

GEORGE M ATHANAS (A/K/A ATHANAS GEORGE M.); SYRACUSE, NY

Profession: Pharmacist; Lic. No. 037105; Cal. No. 19275

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate inventory of controlled substances, failing to adequately safeguard controlled substances and failing to maintain a record of all controlled substances.

ROBERT R BATTAGLIA; NORTH SYRACUSE, NY

Profession: Pharmacist; Lic. No. 036853; Cal. No. 19276

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate inventory of controlled substances, failing to adequately safeguard controlled substances and failing to maintain a record of all controlled substances.

ROBERT R BATTAGLIA; NORTH SYRACUSE, NY

Profession: Pharmacist; Lic. No. 036853; Cal. No. 19276

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate inventory of controlled substances, failing to adequately safeguard controlled substances and failing to maintain a record of all controlled substances.

GARY J GOODWIN; SHIRLEY, NY

Profession: Pharmacist; Lic. No. 035694; Cal. No. 19446

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 18 months of suspension stayed, probation 3 years.
Summary: Licensee admitted to charge of practicing the profession of pharmacy while not registered.

GARY J GOODWIN; SHIRLEY, NY

Profession: Pharmacist; Lic. No. 035694; Cal. No. 19446

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 18 months of suspension stayed, probation 3 years.
Summary: Licensee admitted to charge of practicing the profession of pharmacy while not registered.

MUDASSIR A M KHAN (A/K/A KHAN MOHAMMED MUDASSIR ALI, KHAN MOHAMMED M); STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 031745; Cal. No. 19502

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension, probation 5 years.
Summary: Licensee admitted to charge of having been convicted of Conspiracy in the Second Degree, a class B felony.

MUDASSIR A M KHAN (A/K/A KHAN MOHAMMED MUDASSIR ALI, KHAN MOHAMMED M); STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 031745; Cal. No. 19502

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension, probation 5 years.
Summary: Licensee admitted to charge of having been convicted of Conspiracy in the Second Degree, a class B felony.

Physical Therapy

MICHAEL R WILLIAMS; TROY, NY

Profession: Physical Therapist Assistant; Lic. No. 001684; Cal. No. 19873

Regents Action Date: March 19, 2002
Action: Application to surrender certificate granted.
Summary: Licensee admitted to charge of failing to follow treatment plans and by failing to provide in-service education.

MICHAEL R WILLIAMS; TROY, NY

Profession: Physical Therapist Assistant; Lic. No. 001684; Cal. No. 19873

Regents Action Date: 19-Mar-02
Action: Application to surrender certificate granted.
Summary: Licensee admitted to charge of failing to follow treatment plans and by failing to provide in-service education.

Podiatry

KEITH WAYNE FACTOR; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003728; Cal. No. 19579

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Fourth Degree, a class D felony.

KEITH WAYNE FACTOR; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003728; Cal. No. 19579

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Fourth Degree, a class D felony.

STEVEN KASSEL; AUBURN, NY

Profession: Podiatrist; Lic. No. 002794; Cal. No. 19484

Regents Action Date: March 19, 2002
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report, following termination of suspension, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee was found guilty of having been in violation of New York Public Health Law Article 33 by prescribing, on various occasions between July, 1995 and January, 1996 the Schedule III controlled substance Tylenol with Codeine for himself and not in the course of his professional practice.

STEVEN KASSEL; AUBURN, NY

Profession: Podiatrist; Lic. No. 002794; Cal. No. 19484

Regents Action Date: 19-Mar-02
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report, following termination of suspension, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee was found guilty of having been in violation of New York Public Health Law Article 33 by prescribing, on various occasions between July, 1995 and January, 1996 the Schedule III controlled substance Tylenol with Codeine for himself and not in the course of his professional practice.

RICHARD M SHANKMAN; JAMAICA, NY

Profession: Podiatrist; Lic. No. 003801; Cal. No. 19342

Regents Action Date: March 19, 2002
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 5 years.
Summary: Licensee was found guilty of having been convicted of Petit Larcency, a class A misdemeanor.

Social Work

ANTHONY JOSEPH BALDO; WALLKILL, NY

Profession: Certified Social Worker; Lic. No. 011809; Cal. No. 19775

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of performing a blood test on two clients in order to determine if the clients were hypoglycemic.

ANTHONY JOSEPH BALDO; WALLKILL, NY

Profession: Licensed Master Social Worker; Lic. No. 011809; Cal. No. 19775

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of performing a blood test on two clients in order to determine if the clients were hypoglycemic.

ANTHONY JOSEPH BALDO; WALLKILL, NY

Profession: Licensed Master Social Worker; Lic. No. 011809; Cal. No. 19775

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of performing a blood test on two clients in order to determine if the clients were hypoglycemic.

ANTHONY JOSEPH BALDO; WALLKILL, NY

Profession: Certified Social Worker; Lic. No. 011809; Cal. No. 19775

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of performing a blood test on two clients in order to determine if the clients were hypoglycemic.

STEPHEN A KIRSCHNER; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 046607; Cal. No. 19825

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of inappropriately hugging, handholding and kissing a patient, and improperly contacting said patient despite being requested not to do so.

STEPHEN A KIRSCHNER; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 046607; Cal. No. 19825

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of inappropriately hugging, handholding and kissing a patient, and improperly contacting said patient despite being requested not to do so.