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.

July 2009

Psychology

INNA PUSTILNIK; NEW YORK, NY

Profession: Psychologist; Lic. No. 015189; Cal. No. 24096

Regents Action Date: 28-Jul-09
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption.

UNIVERSITY PSYCHOLOGICAL CARE PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24097

Regents Action Date: July 28, 2009
Action: Application to surrender certificate of incorporation as a professional service corporation granted.?
Summary: Respondent admitted to the charge of having been convicted of Attempted Enterprise Corruption.

UNIVERSITY PSYCHOLOGICAL CARE PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24097

Regents Action Date: 28-Jul-09
Action: Application to surrender certificate of incorporation as a professional service corporation granted.?
Summary: Respondent admitted to the charge of having been convicted of Attempted Enterprise Corruption.

Public Accountancy

BYRON VON BREWER; KENMORE, NY

Profession: Certified Public Accountant; Lic. No. 080103; Cal. No. 24445

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Tax Return.

BYRON VON BREWER; KENMORE, NY

Profession: Certified Public Accountant; Lic. No. 080103; Cal. No. 24445

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Tax Return.

FREDERICK JOHN STOFFEL JR; BROCKPORT, NY

Profession: Certified Public Accountant; Lic. No. 031162; Cal. No. 24481

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of 2 counts of Driving While Intoxicated in 2007.

Social Work

KAREN YONSKY DROSSEL; MEDUSA, NY

Profession: Certified Social Worker; Lic. No. 049109; Cal. No. 24483

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to submit documentation in a timely manner.

KAREN YONSKY DROSSEL; MEDUSA, NY

Profession: Licensed Master Social Worker; Lic. No. 049109; Cal. No. 24483

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to submit documentation in a timely manner.

KAREN YONSKY DROSSEL; MEDUSA, NY

Profession: Certified Social Worker; Lic. No. 049109; Cal. No. 24483

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to submit documentation in a timely manner.

KAREN YONSKY DROSSEL; MEDUSA, NY

Profession: Licensed Master Social Worker; Lic. No. 049109; Cal. No. 24483

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to submit documentation in a timely manner.

JEAN MARIE HENDRICKSON; POUGHKEEPSIE, NY

Profession: Certified Social Worker; Lic. No. 052594; Cal. No. 23705

Regents Action Date: July 28, 2009
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crimes of Attempted Petit Larceny, a class B misdemeanor and Petit Larceny, a class A misdemeanor.

JEAN MARIE HENDRICKSON; POUGHKEEPSIE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 052594; Cal. No. 23705

Regents Action Date: July 28, 2009
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crimes of Attempted Petit Larceny, a class B misdemeanor and Petit Larceny, a class A misdemeanor.

JEAN MARIE HENDRICKSON; POUGHKEEPSIE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 052594; Cal. No. 23705

Regents Action Date: 28-Jul-09
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crimes of Attempted Petit Larceny, a class B misdemeanor and Petit Larceny, a class A misdemeanor.

JEAN MARIE HENDRICKSON; POUGHKEEPSIE, NY

Profession: Certified Social Worker; Lic. No. 052594; Cal. No. 23705

Regents Action Date: 28-Jul-09
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crimes of Attempted Petit Larceny, a class B misdemeanor and Petit Larceny, a class A misdemeanor.

LINDA SANTIAGO; BAYSIDE, NY

Profession: Licensed Master Social Worker; Lic. No. 060229; Cal. No. 24316

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $1,000 fine payable within 12 months.
Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud in the 4th Degree, a class A misdemeanor.

LINDA SANTIAGO; BAYSIDE, NY

Profession: Certified Social Worker; Lic. No. 060229; Cal. No. 24316

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $1,000 fine payable within 12 months.
Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud in the 4th Degree, a class A misdemeanor.

LINDA SANTIAGO; BAYSIDE, NY

Profession: Licensed Master Social Worker; Lic. No. 060229; Cal. No. 24316

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $1,000 fine payable within 12 months.
Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud in the 4th Degree, a class A misdemeanor.

LINDA SANTIAGO; BAYSIDE, NY

Profession: Certified Social Worker; Lic. No. 060229; Cal. No. 24316

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $1,000 fine payable within 12 months.
Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud in the 4th Degree, a class A misdemeanor.

Veterinary Medicine

RICHARD LAIRD HALL; EDEN, NY

Profession: Veterinarian; Lic. No. 001712; Cal. No. 24071

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in certain area, 2 years probation.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

RICHARD LAIRD HALL; EDEN, NY

Profession: Veterinarian; Lic. No. 001712; Cal. No. 24071

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successfully complete course of retraining in certain area, 2 years probation.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

DANIEL FRANCIS TUFARO; NEW YORK, NY

Profession: Veterinarian; Lic. No. 006633; Cal. No. 24470

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree.

DANIEL FRANCIS TUFARO; NEW YORK, NY

Profession: Veterinarian; Lic. No. 006633; Cal. No. 24470

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree.

June 2009

Architecture

ANTHONY M SALVATI; BROOKLYN, NY

Profession: Architect; Lic. No. 006209; Cal. No. 24460

Regents Action Date: June 23, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to charges of failing to retain for at least 6 years a thorough written evaluation of the professional services represented by the documents he signed and sealed and of receiving fees from a third party in connection with the performance of professional services.

ANTHONY M SALVATI; BROOKLYN, NY

Profession: Architect; Lic. No. 006209; Cal. No. 24460

Regents Action Date: 23-Jun-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to charges of failing to retain for at least 6 years a thorough written evaluation of the professional services represented by the documents he signed and sealed and of receiving fees from a third party in connection with the performance of professional services.

Chiropractic

GLENN EVAN FINE; YORKTOWN HEIGHTS, NY

Profession: Chiropractor; Lic. No. 009631; Cal. No. 24545

Regents Action Date: June 23, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

GLENN EVAN FINE; YORKTOWN HEIGHTS, NY

Profession: Chiropractor; Lic. No. 009631; Cal. No. 24545

Regents Action Date: 23-Jun-09
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

Dentistry

BARRY K HASTINGS; NORTH BANGOR, NY

Profession: Dentist; Lic. No. 031317; Cal. No. 24528

Regents Action Date: June 23, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Trespass in the 2nd Degree and Criminal Possession of a Weapon in the 4th Degree.

BARRY K HASTINGS; NORTH BANGOR, NY

Profession: Dentist; Lic. No. 031317; Cal. No. 24528

Regents Action Date: 23-Jun-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Trespass in the 2nd Degree and Criminal Possession of a Weapon in the 4th Degree.

GILDA VICTORIA JUSINO-DELPOZO; AUBURN, NY

Profession: Dentist; Lic. No. 047608; Cal. No. 24463

Regents Action Date: June 23, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Prescription for a Controlled Substance.

GILDA VICTORIA JUSINO-DELPOZO; AUBURN, NY

Profession: Dentist; Lic. No. 047608; Cal. No. 24463

Regents Action Date: 23-Jun-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Prescription for a Controlled Substance.