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.

September 1999

Ophthalmic Dispensing

CHARLES TERRANA; ELMA, NY

Profession: Ophthalmic Dispenser; Lic. No. 002847; Cal. No. 17924

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

Pharmacy

AGHA NAFEES ABBAS; JAMAICA, NY

Profession: Pharmacist; Lic. No. 039688; Cal. No. 18063

Regents Action Date: September 17, 1999
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 that the pharmacy where he was the supervising pharmacist held for sale misbranded and outdated drugs which were discovered during an inspection of said pharmacy.

AGHA NAFEES ABBAS; JAMAICA, NY

Profession: Pharmacist; Lic. No. 039688; Cal. No. 18063

Regents Action Date: 17-Sep-99
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 that the pharmacy where he was the supervising pharmacist held for sale misbranded and outdated drugs which were discovered during an inspection of said pharmacy.

WILLIAM G ACKLEY; BUFFALO, NY

Profession: Pharmacist; Lic. No. 024236; Cal. No. 17712

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of substituting a drug without the physician's authorization.

WILLIAM G ACKLEY; BUFFALO, NY

Profession: Pharmacist; Lic. No. 024236; Cal. No. 17712

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of substituting a drug without the physician's authorization.

AMERILOU PHARMACY CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022938; Cal. No. 17869

Regents Action Date: September 17, 1999
Action: Application to surrender registration granted.
Summary: Respondent admitted to charge of holding for sale and/or offering for sale misbranded and sample drugs.

AMERILOU PHARMACY CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022938; Cal. No. 17869

Regents Action Date: 17-Sep-99
Action: Application to surrender registration granted.
Summary: Respondent admitted to charge of holding for sale and/or offering for sale misbranded and sample drugs.

ROBERT BRENNER; NESCONSET, NY

Profession: Pharmacist; Lic. No. 024743; Cal. No. 17012

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty $1,000 fine, probation 1 year.
Summary: Licensee was found guilty of dispensing a misbranded drug to a patient.

ROBERT BRENNER; NESCONSET, NY

Profession: Pharmacist; Lic. No. 024743; Cal. No. 17012

Regents Action Date: 17-Sep-99
Action: Found guilty of professional misconduct Penalty $1,000 fine, probation 1 year.
Summary: Licensee was found guilty of dispensing a misbranded drug to a patient.

GARY J GOODWIN; SHIRLEY, NY

Profession: Pharmacist; Lic. No. 035694; Cal. No. 17985

Regents Action Date: September 17, 1999
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 fraudulently writing a prescription to obtain Viagra for his personal use.

GARY J GOODWIN; SHIRLEY, NY

Profession: Pharmacist; Lic. No. 035694; Cal. No. 17985

Regents Action Date: 17-Sep-99
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 fraudulently writing a prescription to obtain Viagra for his personal use.

HILLSIDE CHEMISTS INC.; JAMAICA, NY

Profession: Pharmacy; Reg. No. 017836; Cal. No. 18065

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Respondent admitted to charge of holding for sale misbranded and outdated drugs.

HILLSIDE CHEMISTS INC.; JAMAICA, NY

Profession: Pharmacy; Reg. No. 017836; Cal. No. 18065

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Respondent admitted to charge of holding for sale misbranded and outdated drugs.

MICHAEL SEAN KELLY; NEWBURGH, NY

Profession: Pharmacist; Lic. No. 039003; Cal. No. 18163

Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of dispensing a controlled substance (Percocet) without a prescription.

MICHAEL SEAN KELLY; NEWBURGH, NY

Profession: Pharmacist; Lic. No. 039003; Cal. No. 18163

Regents Action Date: 17-Sep-99
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of dispensing a controlled substance (Percocet) without a prescription.

MICHAEL LOTANO; SCOTIA, NY

Profession: Pharmacist; Lic. No. 023547; Cal. No. 17806

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 1 year, $1,000 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Offering False Statements to a Financial Institution.

MICHAEL LOTANO; SCOTIA, NY

Profession: Pharmacist; Lic. No. 023547; Cal. No. 17806

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Revocation, execution of revocation stayed, probation 1 year, $1,000 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Offering False Statements to a Financial Institution.

JOHN MAGLI; GLEN HEAD, NY

Profession: Pharmacist; Lic. No. 033424; Cal. No. 17796

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last year of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of one count of Conspiracy, two counts of Adulteration and Misbranding of Prescription Drugs and one count of Unlawful Receipt and Delivery of Prescription Drugs, all felonies.

JOHN MAGLI; GLEN HEAD, NY

Profession: Pharmacist; Lic. No. 033424; Cal. No. 17796

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last year of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of one count of Conspiracy, two counts of Adulteration and Misbranding of Prescription Drugs and one count of Unlawful Receipt and Delivery of Prescription Drugs, all felonies.

PAUL MASTROGIANNIS; DOUGLASTON, NY

Profession: Pharmacist; Lic. No. 036765; Cal. No. 17818

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree, a Class B Misdemeanor.

PAUL MASTROGIANNIS; DOUGLASTON, NY

Profession: Pharmacist; Lic. No. 036765; Cal. No. 17818

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree, a Class B Misdemeanor.

TERRY WALTER MYERS; JAMESTOWN, NY

Profession: Pharmacist; Lic. No. 038314; Cal. No. 17552

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon Indefinite suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to having been convicted of Assault in the Third Degree and Criminal Trespass in the Second Degree, both Class A Misdemeanors.

TERRY WALTER MYERS; JAMESTOWN, NY

Profession: Pharmacist; Lic. No. 038314; Cal. No. 17552

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Indefinite suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to having been convicted of Assault in the Third Degree and Criminal Trespass in the Second Degree, both Class A Misdemeanors.

Podiatry

LEONARD MONTELEONE; FAIRFAX, VA

Profession: Podiatrist; Lic. No. 003106; Cal. No. 17802

Regents Action Date: September 17, 1999
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.

LEONARD MONTELEONE; FAIRFAX, VA

Profession: Podiatrist; Lic. No. 003106; Cal. No. 17802

Regents Action Date: 17-Sep-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.

Psychology

STEVEN B SILVERMAN; BOICEVILLE, NY

Profession: Psychologist; Lic. No. 007436; Cal. No. 13397

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of willfully verbally intimidating a patient.

STEVEN B SILVERMAN; BOICEVILLE, NY

Profession: Psychologist; Lic. No. 007436; Cal. No. 13397

Regents Action Date: 17-Sep-99
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of willfully verbally intimidating a patient.

MELVIN SINOWITZ; HARTSDALE, NY

Profession: Psychologist; Lic. No. 004534; Cal. No. 17982

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of making a recommendation regarding child custody when said recommendation was not supported by sufficient evidence in the test data or the case history.

MELVIN SINOWITZ; HARTSDALE, NY

Profession: Psychologist; Lic. No. 004534; Cal. No. 17982

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest charge of making a recommendation regarding child custody when said recommendation was not supported by sufficient evidence in the test data or the case history.

Public Accountancy

EDWARD EMERSON PRYOR; GREENVILLE, SC

Profession: Certified Public Accountant; Lic. No. 029036; Cal. No. 17775

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension - upon service of suspension, probation 3 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of a crime (Petit Larceny, a misdemeanor) in another state which if committed in New York would have constituted a crime.