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
Respiratory Therapy
KENNETH WAY ROY; ROCHESTER, NY
Profession: Respiratory Therapist; Lic. No. 007827; Cal. No. 27996
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Social Work
JOSE JORGE; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 083676; Cal. No. 28086
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.
Summary: Licensee admitted to a charge of being dependent on, or a habitual user of, the prescription-required controlled amphetamine drug methamphetamine during the period of May 2013 to September 2013.
JOSE JORGE; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 083676; Cal. No. 28086
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.
Summary: Licensee admitted to a charge of being dependent on, or a habitual user of, the prescription-required controlled amphetamine drug methamphetamine during the period of May 2013 to September 2013.
SEAN LOVELL TOLLIVER; WEST HEMPSTEAD, NY
Profession: Certified Social Worker; Lic. No. 035509; Cal. No. 27364
Action: Found guilty of professional misconduct Penalty $2,500 fine, 24 month suspension, execution of last 21 months of suspension stayed, upon service of Order, probation 24 months to run concurrently with suspension and to commence when actual suspension commences.
Summary: Licensee was found guilty of having been convicted of Perjury in the 3rd Degree.
SEAN LOVELL TOLLIVER; WEST HEMPSTEAD, NY
Profession: Licensed Clinical Social Worker; Lic. No. 035509; Cal. No. 27364
Action: Found guilty of professional misconduct Penalty $2,500 fine, 24 month suspension, execution of last 21 months of suspension stayed, upon service of Order, probation 24 months to run concurrently with suspension and to commence when actual suspension commences.
Summary: Licensee was found guilty of having been convicted of Perjury in the 3rd Degree.
SEAN LOVELL TOLLIVER; WEST HEMPSTEAD, NY
Profession: Certified Social Worker; Lic. No. 035509; Cal. No. 27364
Action: Found guilty of professional misconduct Penalty $2,500 fine, 24 month suspension, execution of last 21 months of suspension stayed, upon service of Order, probation 24 months to run concurrently with suspension and to commence when actual suspension commences.
Summary: Licensee was found guilty of having been convicted of Perjury in the 3rd Degree.
SEAN LOVELL TOLLIVER; WEST HEMPSTEAD, NY
Profession: Licensed Clinical Social Worker; Lic. No. 035509; Cal. No. 27364
Action: Found guilty of professional misconduct Penalty $2,500 fine, 24 month suspension, execution of last 21 months of suspension stayed, upon service of Order, probation 24 months to run concurrently with suspension and to commence when actual suspension commences.
Summary: Licensee was found guilty of having been convicted of Perjury in the 3rd Degree.
Speech-Language Pathology and Audiology
ROBERT J SHPRINTZEN; MANLIUS, NY
Profession: Speech - Language Pathologist; Lic. No. 001384; Cal. No. 27966
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.
ROBERT J SHPRINTZEN; MANLIUS, NY
Profession: Speech - Language Pathologist; Lic. No. 001384; Cal. No. 27966
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.