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.

November 1999

Pharmacy

ROBERT DOUGLAS SOTO; NANUET, NY

Profession: Pharmacist; Lic. No. 043583; Cal. No. 18001

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated.

JOEL BRIAN WEINER; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 033607; Cal. No. 17691

Regents Action Date: November 05, 1999
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 having been convicted of Offering a False Instrument for Filing, a Class A Misdemeanor.

JOEL BRIAN WEINER; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 033607; Cal. No. 17691

Regents Action Date: 5-Nov-99
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 having been convicted of Offering a False Instrument for Filing, a Class A Misdemeanor.

Podiatry

JOEL BRIAN WEINER; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003820; Cal. No. 17690

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

JOEL BRIAN WEINER; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003820; Cal. No. 17690

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

Psychology

SIDNEY MARVIN ROSENBLATT; BRONX, NY

Profession: Psychologist; Lic. No. 003319; Cal. No. 18181

Regents Action Date: November 05, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Second Degree and Offering a False Instrument for Filing in the First Degree.

SIDNEY MARVIN ROSENBLATT; BRONX, NY

Profession: Psychologist; Lic. No. 003319; Cal. No. 18181

Regents Action Date: 5-Nov-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Second Degree and Offering a False Instrument for Filing in the First Degree.

Public Accountancy

CARLEY P BYRNE; GANSEVOORT, NY

Profession: Certified Public Accountant; Lic. No. 046094; Cal. No. 17487

Regents Action Date: November 05, 1999
Action: Found guilty of professional misconduct Penalty 1 year suspension, $1,000 fine.
Summary: Licensee was convicted of Failure to File a Return or Report, a Class A Misdemeanor.

CARLEY P BYRNE; GANSEVOORT, NY

Profession: Certified Public Accountant; Lic. No. 046094; Cal. No. 17487

Regents Action Date: 5-Nov-99
Action: Found guilty of professional misconduct Penalty 1 year suspension, $1,000 fine.
Summary: Licensee was convicted of Failure to File a Return or Report, a Class A Misdemeanor.

JAMES R PAOLANO; REGO PARK, NY

Profession: Certified Public Accountant; Lic. No. 041058; Cal. No. 17910

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to having been convicted of Driving While Ability Impaired, an unclassified misdemeanor.

JAMES R PAOLANO; REGO PARK, NY

Profession: Certified Public Accountant; Lic. No. 041058; Cal. No. 17910

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to having been convicted of Driving While Ability Impaired, an unclassified misdemeanor.

WILLIAM T SEARS; DANBURY, CT

Profession: Certified Public Accountant; Lic. No. 035304; Cal. No. 18166

Regents Action Date: November 05, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of income tax evasion.

WILLIAM T SEARS; DANBURY, CT

Profession: Certified Public Accountant; Lic. No. 035304; Cal. No. 18166

Regents Action Date: 5-Nov-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of income tax evasion.

Social Work

ROBERT E JAMES; SPRINGFIELD, NJ

Profession: Licensed Clinical Social Worker; Lic. No. 019436; Cal. No. 17936

Regents Action Date: November 05, 1999
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 having been convicted of Offering a False Instrument for Filing in the First Degree.

ROBERT E JAMES; SPRINGFIELD, NJ

Profession: Certified Social Worker; Lic. No. 019436; Cal. No. 17936

Regents Action Date: November 05, 1999
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 having been convicted of Offering a False Instrument for Filing in the First Degree.

ROBERT E JAMES; SPRINGFIELD, NJ

Profession: Certified Social Worker; Lic. No. 019436; Cal. No. 17936

Regents Action Date: 5-Nov-99
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 having been convicted of Offering a False Instrument for Filing in the First Degree.

ROBERT E JAMES; SPRINGFIELD, NJ

Profession: Licensed Clinical Social Worker; Lic. No. 019436; Cal. No. 17936

Regents Action Date: 5-Nov-99
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 having been convicted of Offering a False Instrument for Filing in the First Degree.

MARGARET SHERRY KING; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 042296; Cal. No. 17608

Regents Action Date: November 05, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.

MARGARET SHERRY KING; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 042296; Cal. No. 17608

Regents Action Date: November 05, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.

MARGARET SHERRY KING; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 042296; Cal. No. 17608

Regents Action Date: 5-Nov-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.

MARGARET SHERRY KING; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 042296; Cal. No. 17608

Regents Action Date: 5-Nov-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.

THERON SR G TUCKER; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 048847; Cal. No. 18033

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree.

THERON SR G TUCKER; ROCHESTER, NY

Profession: Licensed Master Social Worker; Lic. No. 048847; Cal. No. 18033

Regents Action Date: November 05, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree.

THERON SR G TUCKER; ROCHESTER, NY

Profession: Licensed Master Social Worker; Lic. No. 048847; Cal. No. 18033

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree.

THERON SR G TUCKER; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 048847; Cal. No. 18033

Regents Action Date: 5-Nov-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree.

Veterinary Medicine

VINCENT JOSEPH GIBNEY; FORT THOMAS, KY

Profession: Veterinarian; Lic. No. 005514; Cal. No. 18183

Regents Action Date: November 05, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of receiving in interstate commerce and proffering for pay an adulterated drug.

VINCENT JOSEPH GIBNEY; FORT THOMAS, KY

Profession: Veterinarian; Lic. No. 005514; Cal. No. 18183

Regents Action Date: 5-Nov-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of receiving in interstate commerce and proffering for pay an adulterated drug.

October 1999

Nursing

KETTLIE CHARLES; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 494426; Cal. No. 18110

Regents Action Date: October 07, 1999
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

KETTLIE CHARLES; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 494426; Cal. No. 18110

Regents Action Date: 7-Oct-99
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

MARIE ENEDINE DARANG; GARFIELD, NJ

Profession: Registered Professional Nurse; Lic. No. 493914; Cal. No. 18198

Regents Action Date: October 07, 1999
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents Action.