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 2015

Speech-Language Pathology and Audiology

ROBERT J SHPRINTZEN; MANLIUS, NY

Profession: Speech - Language Pathologist; Lic. No. 001384; Cal. No. 27966

Regents Action Date: 17-Sep-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 failed to maintain accurate (contemporaneous) records.

Veterinary Medicine

DR BURTON MILLER DVM PC; HUNTINGTON STATION, NY

Profession: Professional Service Corporation; Cal. No. 28113

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 2 years probation.
Summary: The Corporation, by its president, Burton D. Miller, did not contest the charge of delegating professional responsibilities when the corporation knew or had reason to know that such person was not licensed.

DR BURTON MILLER DVM PC; HUNTINGTON STATION, NY

Profession: Professional Service Corporation; Cal. No. 28113

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 2 years probation.
Summary: The Corporation, by its president, Burton D. Miller, did not contest the charge of delegating professional responsibilities when the corporation knew or had reason to know that such person was not licensed.

GUY ROBERT HAMMOND; BATH, NY

Profession: Veterinarian; Lic. No. 008209; Cal. No. 27339

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Respondent did not contest charges of having committed treatment and medication errors and having failed to maintain adequate daily treatment records.

GUY ROBERT HAMMOND; BATH, NY

Profession: Veterinarian; Lic. No. 008209; Cal. No. 27339

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Respondent did not contest charges of having committed treatment and medication errors and having failed to maintain adequate daily treatment records.

DAVID JAMES HOWARD; MYRTLE BEACH, SC

Profession: Veterinarian; Lic. No. 003301; Cal. No. 28418

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of allowing and directly supervising an unlicensed assistant to extract a dog's left and right upper canine teeth in the State of South Carolina.

DAVID JAMES HOWARD; MYRTLE BEACH, SC

Profession: Veterinarian; Lic. No. 003301; Cal. No. 28418

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of allowing and directly supervising an unlicensed assistant to extract a dog's left and right upper canine teeth in the State of South Carolina.

BURTON D MILLER; HUNTINGTON STATION

Profession: Veterinarian; Lic. No. 004578; Cal. No. 28112

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities when the licensee knew or had reason to know that such person was not licensed.

BURTON D MILLER; HUNTINGTON STATION

Profession: Veterinarian; Lic. No. 004578; Cal. No. 28112

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities when the licensee knew or had reason to know that such person was not licensed.

June 2015

Acupuncture

PAUL POZNANSKY; BROOKLYN, NY

Profession: Acupuncturist; Lic. No. 001540; Cal. No. 28036

Regents Action Date: June 16, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud, felonies.

PAUL POZNANSKY; BROOKLYN, NY

Profession: Acupuncturist; Lic. No. 001540; Cal. No. 28036

Regents Action Date: 16-Jun-15
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud, felonies.

Architecture

EDWARD M HOGAN JR; MASSAPEQUA, NY

Profession: Architect; Lic. No. 014068; Cal. No. 27958

Regents Action Date: June 16, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Bank and Wire Fraud, a class B felony.

EDWARD M HOGAN JR; MASSAPEQUA, NY

Profession: Architect; Lic. No. 014068; Cal. No. 27958

Regents Action Date: 16-Jun-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Bank and Wire Fraud, a class B felony.

JAY LOCKETT SEARS; EAST QUOGUE, NY

Profession: Architect; Lic. No. 009933; Cal. No. 27947

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

JAY LOCKETT SEARS; EAST QUOGUE, NY

Profession: Architect; Lic. No. 009933; Cal. No. 27947

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

PHILIP JOSEPH SILVESTRI; AMHERST, NY

Profession: Architect; Lic. No. 015518; Cal. No. 28141

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture without a Certificate of Registration in the State of Nevada.

PHILIP JOSEPH SILVESTRI; AMHERST, NY

Profession: Architect; Lic. No. 015518; Cal. No. 28141

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture without a Certificate of Registration in the State of Nevada.

Chiropractic

JOSEPH VINCENT OLEJAK (A/K/A BARILE JOSEPH VINCENT); DELMAR, NY

Profession: Chiropractor; Lic. No. 006011; Cal. No. 27759

Regents Action Date: June 16, 2015
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempt to Evade and Defeat the Payment of Tax.

JOSEPH VINCENT OLEJAK (A/K/A BARILE JOSEPH VINCENT); DELMAR, NY

Profession: Chiropractor; Lic. No. 006011; Cal. No. 27759

Regents Action Date: 16-Jun-15
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempt to Evade and Defeat the Payment of Tax.

CONSTANTINE VOYTENKO; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 008974; Cal. No. 28006

Regents Action Date: June 16, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud.

CONSTANTINE VOYTENKO; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 008974; Cal. No. 28006

Regents Action Date: 16-Jun-15
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud.

Dentistry

DIAHANN JULIA-MAE HUIE; BRONX, NY

Profession: Dental Hygienist; Lic. No. 023238; Cal. No. 28044

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 3rd Degree, a class D felony.

DIAHANN JULIA-MAE HUIE; BRONX, NY

Profession: Dental Hygienist; Lic. No. 023238; Cal. No. 28044

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 3rd Degree, a class D felony.

JANET ELAINE JORDON (A/K/A LIPMAN JANET E, VERNON JANET ELAINE); SAYLORSBURG, PA

Profession: Dental Hygienist; Lic. No. 015401; Cal. No. 28219

Regents Action Date: June 16, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a dental hygienist in the Commonwealth of Pennsylvania.

JANET ELAINE JORDON (A/K/A LIPMAN JANET E, VERNON JANET ELAINE); SAYLORSBURG, PA

Profession: Dental Hygienist; Lic. No. 015401; Cal. No. 28219

Regents Action Date: 16-Jun-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete the required continuing professional education credits as a condition for biennial license renewal of her license to practice as a dental hygienist in the Commonwealth of Pennsylvania.

JEFFREY THOMAS LOFTUS; RAPID CITY, SD

Profession: Dentist; Lic. No. 055450; Cal. No. 28202

Regents Action Date: June 16, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of providing care with unacceptable results related to the provision of full mouth reconstruction for a patient.

JEFFREY THOMAS LOFTUS; RAPID CITY, SD

Profession: Dentist; Lic. No. 055450; Cal. No. 28202

Regents Action Date: 16-Jun-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of providing care with unacceptable results related to the provision of full mouth reconstruction for a patient.

Nursing

JENNIFER LYNNE AUERHAHN; CAPE MAY, NJ

Profession: Registered Professional Nurse; Lic. No. 418665; Cal. No. 28144

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated-Repeat Offender, a class E felony.

JENNIFER LYNNE AUERHAHN; CAPE MAY, NJ

Profession: Registered Professional Nurse; Lic. No. 418665; Cal. No. 28144

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated-Repeat Offender, a class E felony.

RENATO LAGIDAO BALITIAN; OXNARD, CA

Profession: Registered Professional Nurse; Lic. No. 557466; Cal. No. 28201

Regents Action Date: June 16, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to accurately complete a final lap sponge count, identify the loss of a lap sponge, and notify the surgeons of the incorrect sponge count.