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.

December 2015

Chiropractic

ALEKSANDR Y MOSTOVOY; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 010194; Cal. No. 27701

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.

KHALIKA AYESHA ROWE; SOUTH OZONE PARK, NY

Profession: Chiropractor; Lic. No. 011585; Cal. No. 28146

Regents Action Date: December 15, 2015
Action: Found guilty of professional misconduct Penalty $10,000 fine, revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health care Fraud.

KHALIKA AYESHA ROWE; SOUTH OZONE PARK, NY

Profession: Chiropractor; Lic. No. 011585; Cal. No. 28146

Regents Action Date: 15-Dec-15
Action: Found guilty of professional misconduct Penalty $10,000 fine, revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health care Fraud.

Dentistry

CLAUDIA ALEXANDRA CIPRI (A/K/A RESTREPO CLAUDIA ALEXANDRA); MASPETH, NY

Profession: Dental Hygienist; Lic. No. 018463; Cal. No. 28568

Regents Action Date: December 15, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.

CLAUDIA ALEXANDRA CIPRI (A/K/A RESTREPO CLAUDIA ALEXANDRA); MASPETH, NY

Profession: Dental Hygienist; Lic. No. 018463; Cal. No. 28568

Regents Action Date: 15-Dec-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully failing to register.

KLARA ROYZMAN; REGO PARK, NY

Profession: Dental Hygienist; Lic. No. 018488; Cal. No. 28306

Regents Action Date: December 15, 2015
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 practicing the profession of dental hygiene without having completed the mandatory continuing education requirements.

KLARA ROYZMAN; REGO PARK, NY

Profession: Dental Hygienist; Lic. No. 018488; Cal. No. 28306

Regents Action Date: 15-Dec-15
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 practicing the profession of dental hygiene without having completed the mandatory continuing education requirements.

WILLIAM T TIRONE; PINE PLAINS, NY

Profession: Dentist; Lic. No. 023783; Cal. No. 28379

Regents Action Date: December 15, 2015
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 upon return to practice.
Summary: Licensee did not contest the charge of writing prescriptions for his daughter.

WILLIAM T TIRONE; PINE PLAINS, NY

Profession: Dentist; Lic. No. 023783; Cal. No. 28379

Regents Action Date: 15-Dec-15
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 upon return to practice.
Summary: Licensee did not contest the charge of writing prescriptions for his daughter.

Massage Therapy

DANIEL F LEE (A/K/A LEE DANIEL);

Profession: Massage Therapist; Lic. No. 019601; Cal. No. 27961

Regents Action Date: December 13, 2015
Action: Application for summary suspension granted.
Summary: No Summary on op.nysed.gov

DANIEL F LEE (A/K/A LEE DANIEL);

Profession: Massage Therapist; Lic. No. 019601; Cal. No. 27961

Regents Action Date: 13-Dec-15
Action: Application for summary suspension granted.
Summary: No Summary on op.nysed.gov

Nursing

PAULINE O ALLISON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 259723; Cal. No. 28283

Regents Action Date: December 15, 2015
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

PAULINE O ALLISON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 259723; Cal. No. 28283

Regents Action Date: 15-Dec-15
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

KATINA NICOLE CHIERA (A/K/A CHIERA KATINA N); CLIFTON PARK, NY

Profession: Registered Professional Nurse; Lic. No. 586632; Cal. No. 28243

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Identity Theft in the 2nd Degree and Attempted Grand Larceny in the 4th Degree.

KATINA NICOLE CHIERA (A/K/A CHIERA KATINA N); CLIFTON PARK, NY

Profession: Registered Professional Nurse; Lic. No. 586632; Cal. No. 28243

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Identity Theft in the 2nd Degree and Attempted Grand Larceny in the 4th Degree.

CYNTHIA ROSE CORRADO; , NORTH MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 491142; Cal. No. 26410 26396

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of diverting controlled substances from a hospital for her own use.

CYNTHIA ROSE CORRADO; , NORTH MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 251666; Cal. No. 26410 26396

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of diverting controlled substances from a hospital for her own use.

CYNTHIA ROSE CORRADO; , NORTH MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 491142; Cal. No. 26410 26396

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of diverting controlled substances from a hospital for her own use.

CYNTHIA ROSE CORRADO; , NORTH MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 251666; Cal. No. 26410 26396

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of diverting controlled substances from a hospital for her own use.

RICHARD ERNEST ESPEY (A/K/A ESPEY RICHARD E); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 591465; Cal. No. 28238

Regents Action Date: December 15, 2015
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 Falsifying Business Records in the 1st Degree.

RICHARD ERNEST ESPEY (A/K/A ESPEY RICHARD E); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 591465; Cal. No. 28238

Regents Action Date: 15-Dec-15
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 Falsifying Business Records in the 1st Degree.

MARIE SANTELA FELIX (A/K/A THEODORE MARIE); HAVERSTRAW, NY

Profession: Registered Professional Nurse; Lic. No. 656866; Cal. No. 28190

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon Partial actual suspension of not less than 6 months in certain area and until successful completion of course of retraining in said certain area, 24 months probation.
Summary: Licensee did not contest the charge of, in a home care setting, erroneously connecting an IV line of a patient.

MARIE SANTELA FELIX (A/K/A THEODORE MARIE); HAVERSTRAW, NY

Profession: Registered Professional Nurse; Lic. No. 656866; Cal. No. 28190

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon Partial actual suspension of not less than 6 months in certain area and until successful completion of course of retraining in said certain area, 24 months probation.
Summary: Licensee did not contest the charge of, in a home care setting, erroneously connecting an IV line of a patient.

ANN MARIE FORBES; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 279035; Cal. No. 26399

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of administering a medication to a patient who had no order to receive said medication.

ANN MARIE FORBES; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 279035; Cal. No. 26399

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of administering a medication to a patient who had no order to receive said medication.

PATRICIA MULVIHILL FRANCESCOTTI (A/K/A FRANCESCOTTI PATRICIA); BALDWINSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 591696; Cal. No. 28079 28078

Regents Action Date: December 15, 2015
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 failing to maintain accurate records.

PATRICIA MULVIHILL FRANCESCOTTI; BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 262583; Cal. No. 28079 28078

Regents Action Date: December 15, 2015
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 failing to maintain accurate records.

PATRICIA MULVIHILL FRANCESCOTTI (A/K/A FRANCESCOTTI PATRICIA); BALDWINSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 591696; Cal. No. 28079 28078

Regents Action Date: 15-Dec-15
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 failing to maintain accurate records.

KRISTINA LYNN GETMAN; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 653299; Cal. No. 28021

Regents Action Date: December 15, 2015
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having committed medication errors.

KRISTINA LYNN GETMAN; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 653299; Cal. No. 28021

Regents Action Date: 15-Dec-15
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having committed medication errors.