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 2009

Public Accountancy

STEPHEN PETER CORSO JR; LAS VEGAS, NV

Profession: Certified Public Accountant; Lic. No. 070159; Cal. No. 24768

Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Wire Fraud and Attempted Income Tax Evasion, both Federal felonies.

STEPHEN PETER CORSO JR; LAS VEGAS, NV

Profession: Certified Public Accountant; Lic. No. 070159; Cal. No. 24768

Regents Action Date: 15-Sep-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Wire Fraud and Attempted Income Tax Evasion, both Federal felonies.

BENSON FOX HYMAN; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 026625; Cal. No. 24635

Regents Action Date: September 15, 2009
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Tax Fraud, Tax Evasion, and Health Care Fraud.

BENSON FOX HYMAN; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 026625; Cal. No. 24635

Regents Action Date: 15-Sep-09
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Tax Fraud, Tax Evasion, and Health Care Fraud.

LAWRENCE HOWARD HECHT; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 022636; Cal. No. 24716

Regents Action Date: September 15, 2009
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of having been convicted of Aiding or Assisting in the Giving of Fraudulent Returns, a misdemeanor.

LAWRENCE HOWARD HECHT; NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 022636; Cal. No. 24716

Regents Action Date: 15-Sep-09
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of having been convicted of Aiding or Assisting in the Giving of Fraudulent Returns, a misdemeanor.

ANTONIO FRANK NOTARIS; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 020903; Cal. No. 24378

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee could not successfully defend against the charge of authorizing the issuance of an audit report by his professional service corporation on the financial statement of a limited liability company (LLC) where his independence was impaired because one of the members of the LLC was his son.

ANTONIO FRANK NOTARIS; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 020903; Cal. No. 24378

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $5,000 fine payable within 5 months.
Summary: Licensee could not successfully defend against the charge of authorizing the issuance of an audit report by his professional service corporation on the financial statement of a limited liability company (LLC) where his independence was impaired because one of the members of the LLC was his son.

KEVIN J O'CONNOR (A/K/A OCONNOR KEVIN J);

Profession: Certified Public Accountant; Lic. No. 034975; Cal. No. 24536

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $3,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of failing to follow proper audit procedure during the course of one audit.

KEVIN J O'CONNOR (A/K/A OCONNOR KEVIN J);

Profession: Certified Public Accountant; Lic. No. 034975; Cal. No. 24536

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in that certain area, upon termination of partial actual suspension 2 years probation, $3,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of failing to follow proper audit procedure during the course of one audit.

CHRISTOPHER PETER RAYNER; WILMINGTON, NC

Profession: Certified Public Accountant; Lic. No. 053443; Cal. No. 24633

Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Racketeering Conspiracy, Conspiracy to Defraud the Internal Revenue Service, and Conspiracy to Commit Wire Fraud, all felonies.

CHRISTOPHER PETER RAYNER; WILMINGTON, NC

Profession: Certified Public Accountant; Lic. No. 053443; Cal. No. 24633

Regents Action Date: 15-Sep-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Racketeering Conspiracy, Conspiracy to Defraud the Internal Revenue Service, and Conspiracy to Commit Wire Fraud, all felonies.

CORINE AMETHYST WALWYN; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 087572; Cal. No. 24126

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, following service of suspension 1 year probation, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge that she permitted an unlicensed person to issue an audit opinion, an activity requiring a license as a certified public accountant, on behalf of her firm.

CORINE AMETHYST WALWYN; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 087572; Cal. No. 24126

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, following service of suspension 1 year probation, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge that she permitted an unlicensed person to issue an audit opinion, an activity requiring a license as a certified public accountant, on behalf of her firm.

Respiratory Therapy

MICHELLE DANIELE; STATEN ISLAND, NY

Profession: Respiratory Therapy Technician; Lic. No. 001341; Cal. No. 24195 24194

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that in providing home care to a patient, she provided wound care, administered medication and poured water in said patient's gastrostomy tube prior to administering medication.

MICHELLE DANIELE; STATEN ISLAND, NY

Profession: Respiratory Therapist; Lic. No. 004621; Cal. No. 24195 24194

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that in providing home care to a patient, she provided wound care, administered medication and poured water in said patient's gastrostomy tube prior to administering medication.

MICHELLE DANIELE; STATEN ISLAND, NY

Profession: Respiratory Therapist; Lic. No. 004621; Cal. No. 24195 24194

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that in providing home care to a patient, she provided wound care, administered medication and poured water in said patient's gastrostomy tube prior to administering medication.

MICHELLE DANIELE; STATEN ISLAND, NY

Profession: Respiratory Therapy Technician; Lic. No. 001341; Cal. No. 24195 24194

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that in providing home care to a patient, she provided wound care, administered medication and poured water in said patient's gastrostomy tube prior to administering medication.

DAVID WILLIAM HAAS; ORISKANY, NY

Profession: Respiratory Therapist; Lic. No. 005914; Cal. No. 24407

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Nuisance in the 2nd Degree.

DAVID WILLIAM HAAS; ORISKANY, NY

Profession: Respiratory Therapist; Lic. No. 005914; Cal. No. 24407

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Nuisance in the 2nd Degree.

JAMES EDWARD MYERS; COOPERSTOWN, NY

Profession: Respiratory Therapist; Lic. No. 000134; Cal. No. 24380

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Possession of Marihuana.

JAMES EDWARD MYERS; COOPERSTOWN, NY

Profession: Respiratory Therapist; Lic. No. 000134; Cal. No. 24380

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Possession of Marihuana.

Social Work

ERROL DENIS CHRISTOPHER; BROOKLYN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 055478; Cal. No. 24409

Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Course of Sexual Conduct against a Child in the 2nd Degree, A class D Felony.

ERROL DENIS CHRISTOPHER; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 055478; Cal. No. 24409

Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Course of Sexual Conduct against a Child in the 2nd Degree, A class D Felony.

ERROL DENIS CHRISTOPHER; BROOKLYN, NY

Profession: Licensed Clinical Social Worker; Lic. No. 055478; Cal. No. 24409

Regents Action Date: 15-Sep-09
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Course of Sexual Conduct against a Child in the 2nd Degree, A class D Felony.

ERROL DENIS CHRISTOPHER; BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 055478; Cal. No. 24409

Regents Action Date: 15-Sep-09
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Course of Sexual Conduct against a Child in the 2nd Degree, A class D Felony.

Veterinary Medicine

STEVEN JOSEPH AGOSTON; BETHEL, NY

Profession: Veterinarian; Lic. No. 007951; Cal. No. 24487

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension and 2 years probation to commence upon termination of suspension and probation under Order No. 23751, $2,500 fine payable within 2 months of this Order, No. 24487.
Summary: Licensee admitted to the charge of failing to maintain an adequate patient record in that he did not note the details of a physical examination conducted during a visit and also did not record that he had prescribed an antibiotic during said visit.

STEVEN JOSEPH AGOSTON; BETHEL, NY

Profession: Veterinarian; Lic. No. 007951; Cal. No. 24487

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension and 2 years probation to commence upon termination of suspension and probation under Order No. 23751, $2,500 fine payable within 2 months of this Order, No. 24487.
Summary: Licensee admitted to the charge of failing to maintain an adequate patient record in that he did not note the details of a physical examination conducted during a visit and also did not record that he had prescribed an antibiotic during said visit.

CAROL J LOCKHART; WEST HARRISON, NY

Profession: Veterinarian; Lic. No. 005039; Cal. No. 23916

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges that, on several occasions between September 2007 and January 2008, she was drunk in that she was under the influence of alcohol.

CAROL J LOCKHART; WEST HARRISON, NY

Profession: Veterinarian; Lic. No. 005039; Cal. No. 23916

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges that, on several occasions between September 2007 and January 2008, she was drunk in that she was under the influence of alcohol.