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.

April 1998

Public Accountancy

WAYNE H PIOTTI; HOMER, NY

Profession: Certified Public Accountant; Lic. No. 044942; Cal. No. 16980

Regents Action Date: 22-Apr-98
Action: 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to having been convicted of Aiding in the Preparation of a False Income Tax Return and Possession of Marijuana.

Social Work

VALERIE R WASHINGTON; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 020094; Cal. No. 15727

Regents Action Date: April 22, 1998
Action: Penalty $500 fine, 1 year suspension after which time probation 1 year.
Summary: Licensee was found guilty of submitting fraudulent records of treatment on two dates to her employer and not maintaining records which accurately reflect treatment.

VALERIE R WASHINGTON; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 020094; Cal. No. 15727

Regents Action Date: April 22, 1998
Action: Penalty $500 fine, 1 year suspension after which time probation 1 year.
Summary: Licensee was found guilty of submitting fraudulent records of treatment on two dates to her employer and not maintaining records which accurately reflect treatment.

VALERIE R WASHINGTON; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 020094; Cal. No. 15727

Regents Action Date: 22-Apr-98
Action: Penalty $500 fine, 1 year suspension after which time probation 1 year.
Summary: Licensee was found guilty of submitting fraudulent records of treatment on two dates to her employer and not maintaining records which accurately reflect treatment.

VALERIE R WASHINGTON; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 020094; Cal. No. 15727

Regents Action Date: 22-Apr-98
Action: Penalty $500 fine, 1 year suspension after which time probation 1 year.
Summary: Licensee was found guilty of submitting fraudulent records of treatment on two dates to her employer and not maintaining records which accurately reflect treatment.

Veterinary Medicine

VICTOR J TYMCHYN; ALTAMONT, NY

Profession: Veterinarian; Lic. No. 001510; Cal. No. 16950

Regents Action Date: April 22, 1998
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a Class E Felony.

VICTOR J TYMCHYN; ALTAMONT, NY

Profession: Veterinarian; Lic. No. 001510; Cal. No. 16950

Regents Action Date: 22-Apr-98
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a Class E Felony.

March 1998

Architecture

NICHOLAS JOSEPH SENESEY; SCARSDALE, NY

Profession: Architect; Lic. No. 008389; Cal. No. 17104

Regents Action Date: March 10, 1998
Action: Application to surrender license granted $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of conspiracy to bribe agents of the New York City Board of Education and to commit mail fraud.

NICHOLAS JOSEPH SENESEY; SCARSDALE, NY

Profession: Architect; Lic. No. 008389; Cal. No. 17104

Regents Action Date: 10-Mar-98
Action: Application to surrender license granted $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of conspiracy to bribe agents of the New York City Board of Education and to commit mail fraud.

Chiropractic

CRAIG FLOYD LISJAK; CATTARAUGUS, NY

Profession: Chiropractor; Lic. No. 006035; Cal. No. 17025

Regents Action Date: March 10, 1998
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, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted guilt to promoting and developing a dependent relationship with a patient.

CRAIG FLOYD LISJAK; CATTARAUGUS, NY

Profession: Chiropractor; Lic. No. 006035; Cal. No. 17025

Regents Action Date: 10-Mar-98
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, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted guilt to promoting and developing a dependent relationship with a patient.

Dentistry

MARK HOWARD GORDON; VALLEY STREAM, NY

Profession: Dentist; Lic. No. 036092; Cal. No. 15847

Regents Action Date: March 10, 1998
Action: Found guilty of professional misconduct Penalty $1,000 fine, probation 1 year.
Summary: Licensee was found guilty of inadequately fabricating a bridge that was ill fitted with open margins.

MARK HOWARD GORDON; VALLEY STREAM, NY

Profession: Dentist; Lic. No. 036092; Cal. No. 15847

Regents Action Date: 10-Mar-98
Action: Found guilty of professional misconduct Penalty $1,000 fine, probation 1 year.
Summary: Licensee was found guilty of inadequately fabricating a bridge that was ill fitted with open margins.

JOHN ANTHONY KAKATY; UTICA, NY

Profession: Dentist; Lic. No. 024963; Cal. No. 15499

Regents Action Date: March 10, 1998
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of verbally abusing patients.

JOHN ANTHONY KAKATY; UTICA, NY

Profession: Dentist; Lic. No. 024963; Cal. No. 15499

Regents Action Date: 10-Mar-98
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of verbally abusing patients.

SALVATORE NAPOLI; FORT LEE, NJ

Profession: Dentist; Lic. No. 034251; Cal. No. 17064

Regents Action Date: March 10, 1998
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects.

SALVATORE NAPOLI; FORT LEE, NJ

Profession: Dental General Anesthesia; Lic. No. 000421; Cal. No. 17063

Regents Action Date: March 10, 1998
Action: Application to surrender certificate granted.
Summary: Certificate holder did not contest charges of being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects.

SALVATORE NAPOLI; FORT LEE, NJ

Profession: Dental General Anesthesia; Lic. No. 000421; Cal. No. 17063

Regents Action Date: 10-Mar-98
Action: Application to surrender certificate granted.
Summary: Certificate holder did not contest charges of being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects.

SALVATORE NAPOLI; FORT LEE, NJ

Profession: Dentist; Lic. No. 034251; Cal. No. 17064

Regents Action Date: 10-Mar-98
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects.

RICHARD L ZINAMAN; NEW YORK, NY

Profession: Dentist; Lic. No. 032016; Cal. No. 17123

Regents Action Date: March 10, 1998
Action: Application to surrender license granted.
Summary: Licensee admits charges of having been convicted of Sexual Abuse in the First Degree (4 counts).

RICHARD L ZINAMAN; NEW YORK, NY

Profession: Dentist; Lic. No. 032016; Cal. No. 17123

Regents Action Date: 10-Mar-98
Action: Application to surrender license granted.
Summary: Licensee admits charges of having been convicted of Sexual Abuse in the First Degree (4 counts).

Massage Therapy

EARL C BARRY; SATELLITE BEACH, FL

Profession: Massage Therapist; Lic. No. 003279; Cal. No. 16127

Regents Action Date: March 10, 1998
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to properly drape a client.

EARL C BARRY; SATELLITE BEACH, FL

Profession: Massage Therapist; Lic. No. 003279; Cal. No. 16127

Regents Action Date: 10-Mar-98
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to properly drape a client.

Nursing

STA LUNINGNING AMBROCIO MA LUNINGNING (A/K/A STA MARIA MA LUNINGNING DANIEL); BAYONNE, NJ

Profession: Registered Professional Nurse; Lic. No. 409414; Cal. No. 17006

Regents Action Date: March 10, 1998
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of committing medication administration errors and attempting to cover-up said errors.

STA LUNINGNING AMBROCIO MA LUNINGNING (A/K/A STA MARIA MA LUNINGNING DANIEL); BAYONNE, NJ

Profession: Registered Professional Nurse; Lic. No. 409414; Cal. No. 17006

Regents Action Date: 10-Mar-98
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of committing medication administration errors and attempting to cover-up said errors.

LORRAINE C BRISOTTI (A/K/A DIPALERMO LORRAINE C); MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 401526; Cal. No. 15137

Regents Action Date: March 10, 1998
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of obtaining controlled substances fraudulently by indicating that they were for a patient, signing the name of a co-worker on a Narcotic Disposition Record and violating terms of probation set by the Board of Regents.

LORRAINE C BRISOTTI (A/K/A DIPALERMO LORRAINE C); MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 401526; Cal. No. 15137

Regents Action Date: 10-Mar-98
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of obtaining controlled substances fraudulently by indicating that they were for a patient, signing the name of a co-worker on a Narcotic Disposition Record and violating terms of probation set by the Board of Regents.

PAUL N DELO (A/K/A DEL-O PAULINO NICKEY JR); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 449851; Cal. No. 17030

Regents Action Date: March 10, 1998
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 charge of leaving the hospital unit he was assigned to without authorization and without completing patient rounds or patient assessments.

PAUL N DELO (A/K/A DEL-O PAULINO NICKEY JR); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 449851; Cal. No. 17030

Regents Action Date: 10-Mar-98
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 charge of leaving the hospital unit he was assigned to without authorization and without completing patient rounds or patient assessments.

RHONDA LEE DEPO; CICERO AND SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 173988; Cal. No. 16240

Regents Action Date: March 10, 1998
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in hearing panel report - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of being dependent on or a habitual user of narcotics.