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.

June 2001

Nursing

RICHARD BRYAN WATROUS; HOMER, NY

Profession: Registered Professional Nurse; Lic. No. 352200; Cal. No. 17515

Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct Penalty Partial suspension in certain area until terminated as set forth in Regents Review Committee report - upon termination of partial suspension, probation 3 years, $2,000 fine.
Summary: Licensee was found guilty of erroneously administering a non-controlled substance to a patient when it was not required by a physicans order failing to document that he did so failing to report the error to the facility where he was employed when it was his responsibility to do so and practicing the profession while impaired by drugs.

RICHARD BRYAN WATROUS; HOMER, NY

Profession: Registered Professional Nurse; Lic. No. 352200; Cal. No. 17515

Regents Action Date: 12-Jun-01
Action: Found guilty of professional misconduct Penalty Partial suspension in certain area until terminated as set forth in Regents Review Committee report - upon termination of partial suspension, probation 3 years, $2,000 fine.
Summary: Licensee was found guilty of erroneously administering a non-controlled substance to a patient when it was not required by a physicans order failing to document that he did so failing to report the error to the facility where he was employed when it was his responsibility to do so and practicing the profession while impaired by drugs.

DONNA TURK WEBSTER; CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 071994; Cal. No. 18979

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of committing medication errors and omissions.

DONNA TURK WEBSTER; CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 071994; Cal. No. 18979

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of committing medication errors and omissions.

MARIANNE JUDITH WITKOWSKI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 200390; Cal. No. 19060

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

MARIANNE JUDITH WITKOWSKI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 200390; Cal. No. 19060

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

Pharmacy

ROBERT HAROLD BRANSHAW; OSWEGO, NY

Profession: Pharmacist; Lic. No. 024740; Cal. No. 18169

Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $250 fine.
Summary: Licensee was found guilty of maintaining in his inventory drugs that were misbranded in that said drugs were in containers that did not contain the name and place of business of the manufacturer or distributor, the lot number, expiration date or an accurate statement of the quantity of the contents in terms of weight, measure or numerical count holding for sale and offering for sale misbranded drugs having in stock numerous medication containers each containing repacked drugs and failing to maintain a record regarding said repackaging.

ROBERT HAROLD BRANSHAW; OSWEGO, NY

Profession: Pharmacist; Lic. No. 024740; Cal. No. 18169

Regents Action Date: 12-Jun-01
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $250 fine.
Summary: Licensee was found guilty of maintaining in his inventory drugs that were misbranded in that said drugs were in containers that did not contain the name and place of business of the manufacturer or distributor, the lot number, expiration date or an accurate statement of the quantity of the contents in terms of weight, measure or numerical count holding for sale and offering for sale misbranded drugs having in stock numerous medication containers each containing repacked drugs and failing to maintain a record regarding said repackaging.

KEVIN ARTHUR FERRY; BOHEMIA, NY

Profession: Pharmacist; Lic. No. 037459; Cal. No. 18277

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of substituting a drug in place of another without authorization, failing to record the failure to obtain written follow-up to oral prescriptions, and failing to sign the daily record of prescriptions filled and refilled.

KEVIN ARTHUR FERRY; BOHEMIA, NY

Profession: Pharmacist; Lic. No. 037459; Cal. No. 18277

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of substituting a drug in place of another without authorization, failing to record the failure to obtain written follow-up to oral prescriptions, and failing to sign the daily record of prescriptions filled and refilled.

NATASHA MARIE KWITKOWSKI (A/K/A KVYATKOVSKY NATASHA MARIE, ALTSHULER NATASHA MARIE); NEW YORK, NY

Profession: Pharmacist; Lic. No. 045677; Cal. No. 19132

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of dispensing a prescription when there was no prescription written by a person legally authorized to issue the prescription.

NATASHA MARIE KWITKOWSKI (A/K/A KVYATKOVSKY NATASHA MARIE, ALTSHULER NATASHA MARIE); NEW YORK, NY

Profession: Pharmacist; Lic. No. 045677; Cal. No. 19132

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of dispensing a prescription when there was no prescription written by a person legally authorized to issue the prescription.

MARVIN F PECK (A/K/A PECK MARVIN, PECHENIK MARVIN FREDERICK); SADDLE BROOK, NJ

Profession: Pharmacist; Lic. No. 023587; Cal. No. 19113

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee did not contest charge of causing his employer pharmacy to bill an insurance company for reimbursement for prescription-required drugs dispensed to himself as if they had been dispensed pursuant to prescription when he knew that he had no prescriptions or other lawful orders for these drugs.

MARVIN F PECK (A/K/A PECK MARVIN, PECHENIK MARVIN FREDERICK); SADDLE BROOK, NJ

Profession: Pharmacist; Lic. No. 023587; Cal. No. 19113

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee did not contest charge of causing his employer pharmacy to bill an insurance company for reimbursement for prescription-required drugs dispensed to himself as if they had been dispensed pursuant to prescription when he knew that he had no prescriptions or other lawful orders for these drugs.

RICHARD MATTHEW TINGER; YONKERS, NY

Profession: Pharmacist; Lic. No. 026877; Cal. No. 18919

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Filing a Fraudulent Tax Return.

RICHARD MATTHEW TINGER; YONKERS, NY

Profession: Pharmacist; Lic. No. 026877; Cal. No. 18919

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Filing a Fraudulent Tax Return.

WAYNE DRUG OF PULASKI, INC.; OSWEGO, NY

Profession: Pharmacy; Reg. No. 019649; Cal. No. 18170

Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $250 fine.
Summary: Respondent was found guilty of maintaining in it's inventory drugs that were misbranded in that said drugs were in containers that did not contain the name and place of business of the manufacturer or distributor, the lot number, expiration date or an accurate statement of the quantity of the contents in terms of weight, measure or numerical count holding for sale and offering for sale misbranded drugs having in stock numerous medication containers each containing repacked drugs and failing to maintain a record regarding said repackaging.

WAYNE DRUG OF PULASKI, INC.; OSWEGO, NY

Profession: Pharmacy; Reg. No. 019649; Cal. No. 18170

Regents Action Date: 12-Jun-01
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $250 fine.
Summary: Respondent was found guilty of maintaining in it's inventory drugs that were misbranded in that said drugs were in containers that did not contain the name and place of business of the manufacturer or distributor, the lot number, expiration date or an accurate statement of the quantity of the contents in terms of weight, measure or numerical count holding for sale and offering for sale misbranded drugs having in stock numerous medication containers each containing repacked drugs and failing to maintain a record regarding said repackaging.

Podiatry

MARK PETER ANTMAN; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003497; Cal. No. 15187

Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of ordering excessive tests and treatments and deviating from the standard of care in podiatry on numerous occasions in 1992 and 1993.

MARK PETER ANTMAN; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003497; Cal. No. 15187

Regents Action Date: 12-Jun-01
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of ordering excessive tests and treatments and deviating from the standard of care in podiatry on numerous occasions in 1992 and 1993.

BARRY O FAGIN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 002694; Cal. No. 18892

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Mischief in the Fourth Degree and admitted to charge of denying the conviction on his re-registration application.

BARRY O FAGIN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 002694; Cal. No. 18892

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Mischief in the Fourth Degree and admitted to charge of denying the conviction on his re-registration application.

MARK PETER ANTMAN DPM PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 16470

Regents Action Date: June 12, 2001
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee did not contest charge of ordering excessive tests and treatments and deviating from the standard of care in podiatry on numerous occasions in 1992 and 1993.

MARK PETER ANTMAN DPM PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 16470

Regents Action Date: 12-Jun-01
Action: Application to surrender certificate of incorporation granted.
Summary: Licensee did not contest charge of ordering excessive tests and treatments and deviating from the standard of care in podiatry on numerous occasions in 1992 and 1993.

Psychology

RONALD JOSEPH GOODRICH; VALLEY STREAM, NY

Profession: Psychologist; Lic. No. 011962; Cal. No. 17798

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 33 months of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee did not contest charge of negligently handling transference of feelings between himself and a former client.

RONALD JOSEPH GOODRICH; VALLEY STREAM, NY

Profession: Psychologist; Lic. No. 011962; Cal. No. 17798

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 33 months of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee did not contest charge of negligently handling transference of feelings between himself and a former client.

ALLISON MARGOLIES; CEDARHURST, NY

Profession: Psychologist; Lic. No. 007041; Cal. No. 18845

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of permitting an unlicensed management company to use her signature stamp on billings that included billing for preparation of reports and failing to review said claim forms.

ALLISON MARGOLIES; CEDARHURST, NY

Profession: Psychologist; Lic. No. 007041; Cal. No. 18845

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of permitting an unlicensed management company to use her signature stamp on billings that included billing for preparation of reports and failing to review said claim forms.

Public Accountancy

ANDREW YOUNGWOOK CHOI (A/K/A CHOI YOUNG WOOK); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 056231; Cal. No. 19280

Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violating terms of probation regarding registration and continuing education.

ANDREW YOUNGWOOK CHOI (A/K/A CHOI YOUNG WOOK); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 056231; Cal. No. 19280

Regents Action Date: 12-Jun-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of violating terms of probation regarding registration and continuing education.