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 2014

Architecture

QIANG SU; NEW YORK, NY

Profession: Architect; Lic. No. 030112; Cal. No. 27522

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services.

Cytotechnologist

DOREEN MAE VAN PATTEN;

Profession: Cytotechnologist; Lic. No. 000273; Cal. No. 27584

Regents Action Date: December 16, 2014
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 Driving While Intoxicated.

DOREEN MAE VAN PATTEN;

Profession: Cytotechnologist; Lic. No. 000273; Cal. No. 27584

Regents Action Date: 16-Dec-14
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 Driving While Intoxicated.

Dentistry

ROBIN H JOHNSON (A/K/A HANSON ROBIN M); OLD SAYBROOK, CT

Profession: Dental Hygienist; Lic. No. 015012; Cal. No. 27850

Regents Action Date: December 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing dental hygiene while having an expired license in the State of Connecticut.

ROBIN H JOHNSON (A/K/A HANSON ROBIN M); OLD SAYBROOK, CT

Profession: Dental Hygienist; Lic. No. 015012; Cal. No. 27850

Regents Action Date: 16-Dec-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing dental hygiene while having an expired license in the State of Connecticut.

SHAESTA NAJEEM; WEBSTER, NY

Profession: Dentist; Lic. No. 045642; Cal. No. 27509

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

SHAESTA NAJEEM; WEBSTER, NY

Profession: Dentist; Lic. No. 045642; Cal. No. 27509

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

ALAN GORDON NATH; SUFFIELD, CT

Profession: Dentist; Lic. No. 026026; Cal. No. 27380

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of having been found guilty of negligence in 2006 by the Connecticut Department of Public Health, Healthcare Systems Branch, based on conduct which if committed in New York State would constitute negligence on more than one occasion under section 6509(2) of the New York Education Law.

ALAN GORDON NATH; SUFFIELD, CT

Profession: Dentist; Lic. No. 026026; Cal. No. 27380

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of having been found guilty of negligence in 2006 by the Connecticut Department of Public Health, Healthcare Systems Branch, based on conduct which if committed in New York State would constitute negligence on more than one occasion under section 6509(2) of the New York Education Law.

Engineering

RUSSELL LEWIS DANCE III; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 085457; Cal. No. 27448

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 30 month stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services failing to prepare and retain a thorough written evaluation of plans he signed and sealed which were not prepared by an employee under his direct supervision and failing to maintain any preliminary and final plans, documents, computations, records and professional evaluations prepared by him, or by his employees, relating to work to which he had affixed his seal and signature.

RUSSELL LEWIS DANCE III; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 085457; Cal. No. 27448

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 30 month stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services failing to prepare and retain a thorough written evaluation of plans he signed and sealed which were not prepared by an employee under his direct supervision and failing to maintain any preliminary and final plans, documents, computations, records and professional evaluations prepared by him, or by his employees, relating to work to which he had affixed his seal and signature.

GEORGE GUTTMANN; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 049161; Cal. No. 27624

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with the performance of professional services.

GEORGE GUTTMANN; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 049161; Cal. No. 27624

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with the performance of professional services.

IRVING M KUSNITZ; OCEANSIDE, NY

Profession: Professional Engineer; Lic. No. 036941; Cal. No. 27563

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

IRVING M KUSNITZ; OCEANSIDE, NY

Profession: Professional Engineer; Lic. No. 036941; Cal. No. 27563

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

ANDREW WEISS; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 046384; Cal. No. 27572

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence with period of stayed suspension, $5,000 fine payable within 18 months of Order issuance.
Summary: Licensee did not contest charges of receiving fees from a third party in connection with the performance of professional services and of failing to prepare and maintain written evaluations of the professional services represented by documents which he signed and sealed, but which were not prepared by him or by an employee under his direct supervision.

ANDREW WEISS; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 046384; Cal. No. 27572

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence with period of stayed suspension, $5,000 fine payable within 18 months of Order issuance.
Summary: Licensee did not contest charges of receiving fees from a third party in connection with the performance of professional services and of failing to prepare and maintain written evaluations of the professional services represented by documents which he signed and sealed, but which were not prepared by him or by an employee under his direct supervision.

Massage Therapy

LOUISE LAPOINT (A/K/A LAPOINT LOUISE MARIE); TROY, NY

Profession: Massage Therapist; Lic. No. 008504; Cal. No. 27614

Regents Action Date: December 16, 2014
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, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of two misdemeanor DWIs and one felony DWI and of having lied on her re-registration.

LOUISE LAPOINT (A/K/A LAPOINT LOUISE MARIE); TROY, NY

Profession: Massage Therapist; Lic. No. 008504; Cal. No. 27614

Regents Action Date: 16-Dec-14
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, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of two misdemeanor DWIs and one felony DWI and of having lied on her re-registration.

BARBARA JEAN SALAMACA;

Profession: Massage Therapist; Lic. No. 017493; Cal. No. 27690

Regents Action Date: December 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having being convicted of Driving While Intoxicated.

BARBARA JEAN SALAMACA;

Profession: Massage Therapist; Lic. No. 017493; Cal. No. 27690

Regents Action Date: 16-Dec-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having being convicted of Driving While Intoxicated.

MILAGROS VELEZ; YONKERS, NY

Profession: Massage Therapist; Lic. No. 024875; Cal. No. 27551

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a misdemeanor.

MILAGROS VELEZ; YONKERS, NY

Profession: Massage Therapist; Lic. No. 024875; Cal. No. 27551

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a misdemeanor.

Nursing

CHAMPAGNE DOMINIQUE JADA ANDERSON (A/K/A ANDERSON CHAMPAGNE DOMINIQUE, ANDERSON CHAMPAGNE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 308340; Cal. No. 27636

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Wilful Violation of Health Laws.

CHAMPAGNE DOMINIQUE JADA ANDERSON (A/K/A ANDERSON CHAMPAGNE DOMINIQUE, ANDERSON CHAMPAGNE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 308340; Cal. No. 27636

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Wilful Violation of Health Laws.

DORIS AZORNU; BRENTWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 621534; Cal. No. 26901

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of falling asleep while caring for a patient who suffered from amyotrophic lateral sclerosis and failing to respond to said patient's ventilator alarm.

DORIS AZORNU; BRENTWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 621534; Cal. No. 26901

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of falling asleep while caring for a patient who suffered from amyotrophic lateral sclerosis and failing to respond to said patient's ventilator alarm.

ROBERT BONVILLE; LAKE GEORGE, NY

Profession: Registered Professional Nurse; Lic. No. 317442; Cal. No. 27604

Regents Action Date: December 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having being convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

ROBERT BONVILLE; LAKE GEORGE, NY

Profession: Registered Professional Nurse; Lic. No. 317442; Cal. No. 27604

Regents Action Date: 16-Dec-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having being convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

MERRITT D BOUCHER; TABERG, NY

Profession: Registered Professional Nurse; Lic. No. 344330; Cal. No. 27436 27437

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of mislabeling.