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 2000

Psychology

NORMAN GOLDMAN; SCHENECTADY, NY

Profession: Psychologist; Lic. No. 004414; Cal. No. 18030

Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having committed the crime of Scheme to Defraud in the First Degree, a class E felony.

Public Accountancy

HOWARD KARP; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 031515; Cal. No. 18672

Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a class D felony.

HOWARD KARP; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 031515; Cal. No. 18672

Regents Action Date: 13-Jun-00
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a class D felony.

Respiratory Therapy

JONELLE PAGAN; BROOKLYN, NY

Profession: Respiratory Therapy Technician; Lic. No. 000225; Cal. No. 18270

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year to commence upon return to practice.
Summary: Licensee admitted to charge of charting treatments to patients before the treatments were performed.

JONELLE PAGAN; BROOKLYN, NY

Profession: Respiratory Therapy Technician; Lic. No. 000225; Cal. No. 18270

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year to commence upon return to practice.
Summary: Licensee admitted to charge of charting treatments to patients before the treatments were performed.

IRIS MINERVA SANDERS; FREEPORT, NY

Profession: Respiratory Therapy Technician; Lic. No. 001063; Cal. No. 17539

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of two documentation errors and one medication administration error.

IRIS MINERVA SANDERS; FREEPORT, NY

Profession: Respiratory Therapy Technician; Lic. No. 001063; Cal. No. 17539

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of two documentation errors and one medication administration error.

Social Work

SUSAN KUNIS HERFIELD; WOODBURY, NY

Profession: Licensed Master Social Worker; Lic. No. 033169; Cal. No. 18014

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of revealing personally identifiable client information without the client's consent.

SUSAN KUNIS HERFIELD; WOODBURY, NY

Profession: Certified Social Worker; Lic. No. 033169; Cal. No. 18014

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of revealing personally identifiable client information without the client's consent.

SUSAN KUNIS HERFIELD; WOODBURY, NY

Profession: Certified Social Worker; Lic. No. 033169; Cal. No. 18014

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of revealing personally identifiable client information without the client's consent.

SUSAN KUNIS HERFIELD; WOODBURY, NY

Profession: Licensed Master Social Worker; Lic. No. 033169; Cal. No. 18014

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of revealing personally identifiable client information without the client's consent.

ALBERT MAZALTOV; FLUSHING, NY

Profession: Licensed Master Social Worker; Lic. No. 016916; Cal. No. 18471

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of billing for a home visit when, in fact, no home visit was made.

ALBERT MAZALTOV; FLUSHING, NY

Profession: Certified Social Worker; Lic. No. 016916; Cal. No. 18471

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of billing for a home visit when, in fact, no home visit was made.

ALBERT MAZALTOV; FLUSHING, NY

Profession: Certified Social Worker; Lic. No. 016916; Cal. No. 18471

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of billing for a home visit when, in fact, no home visit was made.

ALBERT MAZALTOV; FLUSHING, NY

Profession: Licensed Master Social Worker; Lic. No. 016916; Cal. No. 18471

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of billing for a home visit when, in fact, no home visit was made.

ELISA BRIAVAEL MEREDITH; DORCHESTER, MA

Profession: Certified Social Worker; Lic. No. 035140; Cal. No. 18310

Regents Action Date: 13-Jun-00
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months stayed, probation 24 months.
Summary: Licensee was found guilty of charge of having been convicted of the crime of Criminal Facilitation in the Fourth Degree, a class A misdemeanor.

ELISA BRIAVAEL MEREDITH; DORCHESTER, MA

Profession: Licensed Clinical Social Worker; Lic. No. 035140; Cal. No. 18310

Regents Action Date: 13-Jun-00
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months stayed, probation 24 months.
Summary: Licensee was found guilty of charge of having been convicted of the crime of Criminal Facilitation in the Fourth Degree, a class A misdemeanor.

ELISA BRIAVAEL MEREDITH; DORCHESTER, MA

Profession: Certified Social Worker; Lic. No. 035140; Cal. No. 18310

Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months stayed, probation 24 months.
Summary: Licensee was found guilty of charge of having been convicted of the crime of Criminal Facilitation in the Fourth Degree, a class A misdemeanor.

ELISA BRIAVAEL MEREDITH; DORCHESTER, MA

Profession: Licensed Clinical Social Worker; Lic. No. 035140; Cal. No. 18310

Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months stayed, probation 24 months.
Summary: Licensee was found guilty of charge of having been convicted of the crime of Criminal Facilitation in the Fourth Degree, a class A misdemeanor.

PATRICIA A WEISE; FAIRPORT, NY

Profession: Certified Social Worker; Lic. No. 056680; Cal. No. 18439

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to having been convicted of Falsely Reporting an Incident in the Second Degree.

PATRICIA A WEISE; FAIRPORT, NY

Profession: Licensed Master Social Worker; Lic. No. 056680; Cal. No. 18439

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to having been convicted of Falsely Reporting an Incident in the Second Degree.

PATRICIA A WEISE; FAIRPORT, NY

Profession: Certified Social Worker; Lic. No. 056680; Cal. No. 18439

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to having been convicted of Falsely Reporting an Incident in the Second Degree.

PATRICIA A WEISE; FAIRPORT, NY

Profession: Licensed Master Social Worker; Lic. No. 056680; Cal. No. 18439

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to having been convicted of Falsely Reporting an Incident in the Second Degree.

Veterinary Medicine

JOSEPH ADAM ZUCKERMAN; YONKERS, NY

Profession: Veterinarian; Lic. No. 008103; Cal. No. 18192

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of suspension, except for the period of August 1, 2000 through and including October 31, 2000, be stayed, probation 12 months.
Summary: Licensee did not contest charge of performing euthanasia on an animal without the permission of the owner.

JOSEPH ADAM ZUCKERMAN; YONKERS, NY

Profession: Veterinarian; Lic. No. 008103; Cal. No. 18192

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of suspension, except for the period of August 1, 2000 through and including October 31, 2000, be stayed, probation 12 months.
Summary: Licensee did not contest charge of performing euthanasia on an animal without the permission of the owner.

April 2000

Chiropractic

ALLAN MITCHELL CHERKIN; PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 003464; Cal. No. 18372

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest the charge of ordering and conducting unnecessary x-ray tests for three minor patients.

ALLAN MITCHELL CHERKIN; PATCHOGUE, NY

Profession: Chiropractor; Lic. No. 003464; Cal. No. 18372

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest the charge of ordering and conducting unnecessary x-ray tests for three minor patients.

Dentistry

STEVEN G NUSSBAUM; MEDFORD, NY

Profession: Dentist; Lic. No. 027674; Cal. No. 17428

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest charge of issuing prescriptions for non-dental purposes.

STEVEN G NUSSBAUM; MEDFORD, NY

Profession: Dentist; Lic. No. 027674; Cal. No. 17428

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee did not contest charge of issuing prescriptions for non-dental purposes.

Nursing

CATHERINE M ANNER (A/K/A SOLANO CATHERINE M); HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 417063; Cal. No. 18356 18511

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of revealing personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient.