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.

May 2009

Veterinary Medicine

KATHERINE ANN DEMAREE (A/K/A RYER KATHERINE A); BINGHAMTON, NY

Profession: Veterinarian; Lic. No. 003772; Cal. No. 24164

Regents Action Date: May 19, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that she failed to conduct 2 tests prior to operation and to complete accurate treatment records.

KATHERINE ANN DEMAREE (A/K/A RYER KATHERINE A); BINGHAMTON, NY

Profession: Veterinarian; Lic. No. 003772; Cal. No. 24164

Regents Action Date: 19-May-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that she failed to conduct 2 tests prior to operation and to complete accurate treatment records.

PIOTR SEBASTIAN KWASNIK (A/K/A KWASNIK PIOTR SEBASTIN); RIDGEWOOD, NY

Profession: Veterinarian; Lic. No. 009744; Cal. No. 24431

Regents Action Date: May 19, 2009
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee admitted to the allegation that, on or about October 7, 2003, with fraudulent intent, he submitted an application for licensure as a veterinarian to the Division of Professional Licensing Services of the New York State Education Department in which he falsely represented that he was an alien lawfully admitted for permanent residence in the United States, and was thereafter granted a license to practice as a veterinarian in New York State on or about August 4, 2004, based on the aforesaid misrepresentation when, in truth and in fact, and as he well knew, he was not an alien lawfully admitted for permanent residence in the United States.

PIOTR SEBASTIAN KWASNIK (A/K/A KWASNIK PIOTR SEBASTIN); RIDGEWOOD, NY

Profession: Veterinarian; Lic. No. 009744; Cal. No. 24431

Regents Action Date: 19-May-09
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee admitted to the allegation that, on or about October 7, 2003, with fraudulent intent, he submitted an application for licensure as a veterinarian to the Division of Professional Licensing Services of the New York State Education Department in which he falsely represented that he was an alien lawfully admitted for permanent residence in the United States, and was thereafter granted a license to practice as a veterinarian in New York State on or about August 4, 2004, based on the aforesaid misrepresentation when, in truth and in fact, and as he well knew, he was not an alien lawfully admitted for permanent residence in the United States.

SAMUEL PAUL YANCEY; CROGHAN, NY

Profession: Veterinarian; Lic. No. 004642; Cal. No. 24341

Regents Action Date: May 19, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of 3 counts of Forcible Touching.

SAMUEL PAUL YANCEY; CROGHAN, NY

Profession: Veterinarian; Lic. No. 004642; Cal. No. 24341

Regents Action Date: 19-May-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of 3 counts of Forcible Touching.

April 2009

Architecture

JOHN JOSEPH PASSARETTI; ORADELL, NJ

Profession: Architect; Lic. No. 021935; Cal. No. 24437

Regents Action Date: April 21, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 2nd Degree, Commercial Bribe Receiving in the 1st Degree, and Filing a False Tax Return.

JOHN JOSEPH PASSARETTI; ORADELL, NJ

Profession: Architect; Lic. No. 021935; Cal. No. 24437

Regents Action Date: 21-Apr-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 2nd Degree, Commercial Bribe Receiving in the 1st Degree, and Filing a False Tax Return.

Dentistry

CALIXTO MANUEL BARRUECO; AMSTERDAM, NY

Profession: Dentist; Lic. No. 046354; Cal. No. 24275

Regents Action Date: April 21, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of improperly touching the breast of a patient.

CALIXTO MANUEL BARRUECO; AMSTERDAM, NY

Profession: Dentist; Lic. No. 046354; Cal. No. 24275

Regents Action Date: 21-Apr-09
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of improperly touching the breast of a patient.

JEFFREY EUGENE BROWNSTEIN; WAPPINGERS FALLS, NY

Profession: Dentist; Lic. No. 027264; Cal. No. 24003

Regents Action Date: April 21, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to maintain a patient record which accurately reflects the evaluation and treatment of the patient in that during the course of treating one patient he failed to (1) have adequate radiographs to make a diagnosis (2) document the pain issues that arose during the course of said treatment (3) document the reasons for the inadequate fill of a root canal during root canal treatment and (4) record the measurements taken during said root canal treatment.

JEFFREY EUGENE BROWNSTEIN; WAPPINGERS FALLS, NY

Profession: Dentist; Lic. No. 027264; Cal. No. 24003

Regents Action Date: 21-Apr-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to maintain a patient record which accurately reflects the evaluation and treatment of the patient in that during the course of treating one patient he failed to (1) have adequate radiographs to make a diagnosis (2) document the pain issues that arose during the course of said treatment (3) document the reasons for the inadequate fill of a root canal during root canal treatment and (4) record the measurements taken during said root canal treatment.

BURT FARBOURNE HARVEY; BROOKLYN, NY

Profession: Dentist; Lic. No. 045888; Cal. No. 23115

Regents Action Date: April 21, 2009
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 3 years to commence if and when return to practice.
Summary: Licensee was found guilty of unprofessional conduct in that he willfully intimidated a patient verbally and physically.

BURT FARBOURNE HARVEY; BROOKLYN, NY

Profession: Dentist; Lic. No. 045888; Cal. No. 23115

Regents Action Date: 21-Apr-09
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 3 years to commence if and when return to practice.
Summary: Licensee was found guilty of unprofessional conduct in that he willfully intimidated a patient verbally and physically.

MOHINDER S P MAYELL; MINEOLA, NY

Profession: Dentist; Lic. No. 033439; Cal. No. 24433

Regents Action Date: April 21, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

MOHINDER S P MAYELL; MINEOLA, NY

Profession: Dentist; Lic. No. 033439; Cal. No. 24433

Regents Action Date: 21-Apr-09
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a class E felony.

TERRY JON SCAMMELL; WESTHAMPTON, NY

Profession: Dentist; Lic. No. 027734; Cal. No. 24309

Regents Action Date: April 21, 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 charges of recording a pulp pathology when the x-ray did not support this finding, taking an x-ray of a tooth without showing the apex, failing to recognize open margins on teeth nos. 13 and 14, failing to verify the marginal fit before inserting a bridge, failing to notice a periapical translucency on tooth no. 14 (an early sign of complications with the prosthesis) and failing to maintain accurate patient records with details of a bridge inserted.

TERRY JON SCAMMELL; WESTHAMPTON, NY

Profession: Dentist; Lic. No. 027734; Cal. No. 24309

Regents Action Date: 21-Apr-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 charges of recording a pulp pathology when the x-ray did not support this finding, taking an x-ray of a tooth without showing the apex, failing to recognize open margins on teeth nos. 13 and 14, failing to verify the marginal fit before inserting a bridge, failing to notice a periapical translucency on tooth no. 14 (an early sign of complications with the prosthesis) and failing to maintain accurate patient records with details of a bridge inserted.

ROBERT Y C WANG (A/K/A WANG ROBERT CHIEN-YIN); CUPERTINO, CA

Profession: Dentist; Lic. No. 040628; Cal. No. 24200

Regents Action Date: April 21, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice in New York State, $2,500 fine.
Summary: Licensee did not contest charges of under-filling the canals while performing root canal therapy on 2 teeth, failing to take postoperative x-rays after performing root canal therapy and failing to indicate in the treatment record the length of the canals that were filled.

ROBERT Y C WANG (A/K/A WANG ROBERT CHIEN-YIN); CUPERTINO, CA

Profession: Dentist; Lic. No. 040628; Cal. No. 24200

Regents Action Date: 21-Apr-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice in New York State, $2,500 fine.
Summary: Licensee did not contest charges of under-filling the canals while performing root canal therapy on 2 teeth, failing to take postoperative x-rays after performing root canal therapy and failing to indicate in the treatment record the length of the canals that were filled.

Nursing

PAUL J BELLRENG; NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 504718; Cal. No. 24107

Regents Action Date: April 21, 2009
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Racketeering Conspiracy.

PAUL J BELLRENG; NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 504718; Cal. No. 24107

Regents Action Date: 21-Apr-09
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Racketeering Conspiracy.

EILEEN MARY BEYSEL; WARWICK, NY

Profession: Registered Professional Nurse; Lic. No. 453552; Cal. No. 24370 24369

Regents Action Date: April 21, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, as necessary, and until fit to practice, upon termination of suspension 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

EILEEN MARY BEYSEL; WARWICK, NY

Profession: Licensed Practical Nurse; Lic. No. 227427; Cal. No. 24370 24369

Regents Action Date: April 21, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, as necessary, and until fit to practice, upon termination of suspension 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

EILEEN MARY BEYSEL; WARWICK, NY

Profession: Licensed Practical Nurse; Lic. No. 227427; Cal. No. 24370 24369

Regents Action Date: 21-Apr-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, as necessary, and until fit to practice, upon termination of suspension 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

EILEEN MARY BEYSEL; WARWICK, NY

Profession: Registered Professional Nurse; Lic. No. 453552; Cal. No. 24370 24369

Regents Action Date: 21-Apr-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, as necessary, and until fit to practice, upon termination of suspension 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

JANEL ORIANA BRIDGES; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 272351; Cal. No. 24252

Regents Action Date: April 21, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 2nd degree, a felony.

JANEL ORIANA BRIDGES; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 272351; Cal. No. 24252

Regents Action Date: 21-Apr-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 2nd degree, a felony.

GWEN ELIZABETH BRUNO; SALAMANCA, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303946; Cal. No. 24265 24266 24267

Regents Action Date: April 21, 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 maintain records for controlled substances.

GWEN ELIZABETH BRUNO; SALAMANCA, NY

Profession: Registered Professional Nurse; Lic. No. 507640; Cal. No. 24265 24266 24267

Regents Action Date: April 21, 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 maintain records for controlled substances.