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 1995

Nursing

COLLEEN A LOPEZ (A/K/A MALLEY-LOPEZ COLLEEN A, MALLEY COLLEEN A); MONTGOMERY, NY

Profession: Registered Professional Nurse; Lic. No. 304283; Cal. No. 15303 15240

Regents Action Date: June 09, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a Class A Misdemeanor.

SHARON A MATTIACCIO (A/K/A MATTICACCIO SHARON A, WINTLE SHARON ANN ARROWAY, ARROWAY SHARON ANN); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 074481; Cal. No. 15014

Regents Action Date: June 09, 1995
Action: 2 year suspension with leave to apply for early termination upon submission of certain proof - upon service or early termination of suspension, probation 2 years under various terms, 100 hours of public service.
Summary: Licensee admitted to charges of permitting a patient in her care to continue to receive an infusion of a solution labeled as containing the chemotherapeutic agent cisplatin, when the physician's order called for the different chemotherapeutic agent carboplatin to be administered, and administering the antibiotic Ampicillin to a patient via intravenous "piggyback," when the patient was receiving a continuous infusion of Aminophylline via the same intravenous line.

MARILYN ANETTE MCINNIS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 218681; Cal. No. 15287

Regents Action Date: June 09, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of willfully making a false entry on a patient's medication administration record.

MARY A MCMORROW (A/K/A MCMORROW MARY ANN); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 208571; Cal. No. 15097

Regents Action Date: June 09, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence if and when return to practice, $250 fine, 25 hours of public service.
Summary: Licensee admitted to charges of willfully making a false entry on a patient's medication administration record.

DONNA H NARDONE (A/K/A MCCARTHY DONNA H); NORTH CHILI, NY

Profession: Licensed Practical Nurse; Lic. No. 144918; Cal. No. 15232

Regents Action Date: June 09, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of diverting a patient's non-controlled medication for personal use.

TINA LEE OBRIEN; PORTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 218870; Cal. No. 15202

Regents Action Date: June 09, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of having been convicted of Criminal Sale of a Controlled Substance in the Fifth Degree, a Class D Felony.

MARK OLSEN; PAWLING, NY

Profession: Registered Professional Nurse; Lic. No. 310250; Cal. No. 14857

Regents Action Date: June 09, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of Willfully Filing a False Report involving controlled substance receipt records.

KATHLEEN M VANNEIL; WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 447680; Cal. No. 15451 15452

Regents Action Date: June 09, 1995
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of making false entries in a patient's record concerning the taking of vital signs and the administration of medication.

KATHLEEN MARY VANNEIL; WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 180694; Cal. No. 15451 15452

Regents Action Date: June 09, 1995
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of making false entries in a patient's record concerning the taking of vital signs and the administration of medication.

SUSANN ELIZABETH VOLPE; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 441930; Cal. No. 15205 15206

Regents Action Date: June 09, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of altering a physician's order by adding a non-controlled antibiotic to the order for her own use and altering a physician's order by increasing the dosage of two controlled substances prescribed for a patient.

PATRICIA H WORTH (A/K/A KOZIEN PATRICIA H); WHITESBORO, NY

Profession: Licensed Practical Nurse; Lic. No. 209877; Cal. No. 14943

Regents Action Date: June 09, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

Occupational Therapy

DIANE GOOD RAHN; HOLLAND, NY

Profession: Occupational Therapist; Lic. No. 004727; Cal. No. 14870

Regents Action Date: June 09, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of charges of having been convicted of Driving While Intoxicated, an unclassified Misdemeanor.

Pharmacy

FRANK JOSEPH FALVO; SCHENECTADY, NY

Profession: Pharmacist; Lic. No. 041488; Cal. No. 15147

Regents Action Date: June 09, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

LOUIS GOSS; RYEBROOK, NY

Profession: Pharmacist; Lic. No. 026549; Cal. No. 15433

Regents Action Date: June 09, 1995
Action: 100 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the Third Degree, a Class D Felony, and a conviction of Using a Communication Facility to Facilitate a Narcotic Transaction.

MOHAMMED H IMAM; PORT WASHINGTON, NY

Profession: Pharmacist; Lic. No. 033001; Cal. No. 13653

Regents Action Date: June 09, 1995
Action: 3 year suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of charges of holding and offering for sale misbranded and adulterated drugs, and offering sample drugs for sale.

MANOR SANDS PHARMACY INC.; WEST HEMPSTEAD, NY

Profession: Pharmacy; Reg. No. 020881; Cal. No. 13652

Regents Action Date: June 09, 1995
Action: 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Retail pharmacy admitted to charges of holding and offering for sale misbranded and adulterated drugs and offering sample drugs for sale.

DAVID S SHEROFF; NORTH BELLMORE, NY

Profession: Pharmacist; Lic. No. 031048; Cal. No. 15321

Regents Action Date: June 09, 1995
Action: 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years under various terms.
Summary: Licensee admitted to charges of having been convicted of Distribution of Schedule IV Controlled Substances.

Physical Therapy

ANTHONY P VALENTI; CLARENCE CENTER, NY

Profession: Physical Therapist; Lic. No. 004552; Cal. No. 15186

Regents Action Date: June 09, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of having been convicted of a Scheme to Defraud in the First Degree, a Class F Felony.

Podiatry

ALBERT M KALAJIAN; HOLLIS, NY

Profession: Podiatrist; Lic. No. 002608; Cal. No. 14421

Regents Action Date: June 09, 1995
Action: $10,000 fine, probation 1 year.
Summary: Licensee did not contest charges of submitting an insurance claim form which indicated services ostensibly rendered by a podiatrist at his professional practice when the treatment/service were not rendered.

RICHARD GARY PHILIPS; COMMACK, NY

Profession: Podiatrist; Lic. No. 003789; Cal. No. 14798

Regents Action Date: June 09, 1995
Action: $5,000 fine, 5 year suspension with leave to apply for early termination of suspension upon proof of payment of fine.
Summary: Licensee was found guilty of charges of violating a term of probation.

MARVIN DAVID PRICE; NEW YORK, NY

Profession: Podiatrist; Lic. No. 002337; Cal. No. 14950

Regents Action Date: June 09, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,250 fine.
Summary: Licensee admitted to charges of submitting or causing to be submitted a claim form to an insurance company indicating that he had performed certain podiatric procedures when he had not, and willfully failing to register in a timely fashion.

Psychology

JOHN DAVID ERROLL; NEW YORK, NY

Profession: Psychologist; Lic. No. 006939; Cal. No. 15308

Regents Action Date: June 09, 1995
Action: Indefinite suspension of no less than 1 year until fit to practice, probation 5 years.
Summary: Licensee admitted to charges of engaging in a sexual relationship with a patient.

STEPHEN J STAYER; WILLIAMSVILLE, NY

Profession: Psychologist; Lic. No. 005790; Cal. No. 15392

Regents Action Date: June 09, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of engaging in physical contact of a sexual nature with a patient in his psychology practice.

Public Accountancy

DENNIS JOSEPH BURBRIDGE JR; CRANFORD, NJ

Profession: Certified Public Accountant; Lic. No. 054188; Cal. No. 15350

Regents Action Date: June 09, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of refusing to return a client's records upon request.

STEPHEN ARNOLD COHEN; BRYN MAWR, PA

Profession: Certified Public Accountant; Lic. No. 021699; Cal. No. 14287

Regents Action Date: June 09, 1995
Action: Application for reconsideration granted as set forth in the Regents Review Committee report, and application to surrender license (certificate), which surrender shall supersede and be deemed effective in lieu of the determination of the Board of Regents on April 15, 1994 to revoke applicant's license (certificate) and registration to practice as a certified public accountant in the State of New York, granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Obstruct the Lawful Functions of the IRS and Aiding and Abetting the Preparation of False Income Tax Returns.

ALICE K CONNOR; MORICHES, NY

Profession: Public Accountant; Lic. No. 004427; Cal. No. 15081

Regents Action Date: June 09, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of having been convicted of Income Tax Evasion.

MARIA BERNARD S SANTA; KENMORE, NY

Profession: Certified Public Accountant; Lic. No. 007746; Cal. No. 15413

Regents Action Date: June 09, 1995
Action: Partial suspension in certain area and until successfully completes course in said area, probation 1 year under various terms, $1,000 fine.
Summary: Licensee admitted to charges of submitting a deficient audit report to the United States Department of Labor.

PERRY R TREBATCH; GREAT NECK, NY

Profession: Certified Public Accountant; Lic. No. 037391; Cal. No. 15455

Regents Action Date: June 09, 1995
Action: 24 month suspension, execution of last 15 months of suspension stayed, probation 24 months under various terms, $10,000 fine.
Summary: Licensee admitted to charges of having been convicted of Willfully Making and Subscribing a False U.S. Income Tax Return.

April 1995

Chiropractic

ANDREW S LACERENZA; LINDENHURST, NY.

Profession: Chiropractor; Lic. No. 002379; Cal. No. 10743

Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of charges of having made deliberate misrepresentations to insurance companies in order to obtain payments, and having willfully made or filed a false report with the insurance companies.

GUY JOHN VILLANO; NEW YORK, NY.

Profession: Chiropractor; Lic. No. 006003; Cal. No. 15268

Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charges of willfully making a false report.