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.

March 2009

Respiratory Therapy

THOMAS CHAVEZ; QUEENS VILLAGE, NY

Profession: Respiratory Therapist; Lic. No. 001096; Cal. No. 24185

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to disclose criminal convictions.

Veterinary Medicine

ASTORIA ANIMAL CLINIC PC; ASTORIA, NY

Profession: Professional Service Corporation; Cal. No. 23130

Regents Action Date: 17-Mar-09
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Registrant was found guilty of gross negligence, incompetence on more than one occasion, negligence on more than one occasion and unprofessional conduct.

ASTORIA ANIMAL CLINIC PC; ASTORIA, NY

Profession: Professional Service Corporation; Cal. No. 23130

Regents Action Date: March 17, 2009
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Registrant was found guilty of gross negligence, incompetence on more than one occasion, negligence on more than one occasion and unprofessional conduct.

GUY ROBERT HAMMOND; BATH, NY

Profession: Veterinarian; Lic. No. 008209; Cal. No. 24256

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to adequately diagnose, failing to maintain adequate records of visits, and delegating responsibilities to unlicensed persons.

GUY ROBERT HAMMOND; BATH, NY

Profession: Veterinarian; Lic. No. 008209; Cal. No. 24256

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to adequately diagnose, failing to maintain adequate records of visits, and delegating responsibilities to unlicensed persons.

SALAH E HASSAN (A/K/A HASSAN SALAH EL-DIN); EAST MEADOW, NY

Profession: Veterinarian; Lic. No. 007677; Cal. No. 23129

Regents Action Date: March 17, 2009
Action: Found guilty of professional misconduct; Penalty:?24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to run concurrently with said suspension, commence and complete certain course of education within first 12 months of said probation or commence and complete certain training within first 12 months of said probation, $2,000 fine.
Summary: Licensee was found guilty of gross negligence, incompetence on more than one occasion, negligence on more than one occasion and unprofessional conduct.

SALAH E HASSAN (A/K/A HASSAN SALAH EL-DIN); EAST MEADOW, NY

Profession: Veterinarian; Lic. No. 007677; Cal. No. 23129

Regents Action Date: 17-Mar-09
Action: Found guilty of professional misconduct; Penalty:?24 month suspension, execution of last 18 months of suspension stayed, probation 24 months to run concurrently with said suspension, commence and complete certain course of education within first 12 months of said probation or commence and complete certain training within first 12 months of said probation, $2,000 fine.
Summary: Licensee was found guilty of gross negligence, incompetence on more than one occasion, negligence on more than one occasion and unprofessional conduct.

February 2009

Acupuncture

ANATOLY SHAFRANSKY; BROOKLYN, NY

Profession: Acupuncturist; Lic. No. 002996; Cal. No. 24261

Regents Action Date: 10-Feb-09
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

ANATOLY SHAFRANSKY; BROOKLYN, NY

Profession: Acupuncturist; Lic. No. 002996; Cal. No. 24261

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

CATHERINE FRANCES TORTORELLA; RICHMOND HILL, NY

Profession: Acupuncturist; Lic. No. 002280; Cal. No. 24238

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Failing to Make and File a United States Tax Return, a misdemeanor.

CATHERINE FRANCES TORTORELLA; RICHMOND HILL, NY

Profession: Acupuncturist; Lic. No. 002280; Cal. No. 24238

Regents Action Date: 10-Feb-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Failing to Make and File a United States Tax Return, a misdemeanor.

Architecture

MALCOLM ASTON KAYE; NEW YORK, NY

Profession: Architect; Lic. No. 021910; Cal. No. 24095

Regents Action Date: 10-Feb-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee could not successfully defend against charges of permitting 3 unlicensed persons to practice architecture and failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by him but not prepared by him or by an employee under his direct supervision.

MALCOLM ASTON KAYE; NEW YORK, NY

Profession: Architect; Lic. No. 021910; Cal. No. 24095

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee could not successfully defend against charges of permitting 3 unlicensed persons to practice architecture and failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by him but not prepared by him or by an employee under his direct supervision.

Chiropractic

CATHERINE TORTORELLA (A/K/A TORTORELLA CATHERINE F); RICHMOND HILL, NY

Profession: Chiropractor; Lic. No. 002754; Cal. No. 24237

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Failing to Make and File a United States Tax Return, a misdemeanor.

CATHERINE TORTORELLA (A/K/A TORTORELLA CATHERINE F); RICHMOND HILL, NY

Profession: Chiropractor; Lic. No. 002754; Cal. No. 24237

Regents Action Date: 10-Feb-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Failing to Make and File a United States Tax Return, a misdemeanor.

Engineering

RONALD B CAGAN; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 054060; Cal. No. 23480

Regents Action Date: 10-Feb-09
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, $7,500 fine payable within 60 days.
Summary: Licensee did not contest charges of receiving a referral fee in connection with the performance of professional services, and affixing his signature and seal to plans for a structure, which plans were neither prepared by him nor under his supervision, without maintaining a written professional evaluation of the plans for 6 years.

RONALD B CAGAN; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 054060; Cal. No. 23480

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, $7,500 fine payable within 60 days.
Summary: Licensee did not contest charges of receiving a referral fee in connection with the performance of professional services, and affixing his signature and seal to plans for a structure, which plans were neither prepared by him nor under his supervision, without maintaining a written professional evaluation of the plans for 6 years.

Nursing

CINDY KAY ALEXANDER (A/K/A JOE CINDY KAY, JOE WHITNEY CINDY); LAKE ALFRED, FL

Profession: Registered Professional Nurse; Lic. No. 580255; Cal. No. 24196

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in New York State, $1,500 fine payable within 1 year.
Summary: Licensee admitted to the charge of moral unfitness to practice.

CINDY KAY ALEXANDER (A/K/A JOE CINDY KAY, JOE WHITNEY CINDY); LAKE ALFRED, FL

Profession: Registered Professional Nurse; Lic. No. 580255; Cal. No. 24196

Regents Action Date: 10-Feb-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in New York State, $1,500 fine payable within 1 year.
Summary: Licensee admitted to the charge of moral unfitness to practice.

BEVERLY PISONS A BROWN-PISONS (A/K/A BROWN BEVERLY ANN); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 478953; Cal. No. 24154 24016

Regents Action Date: 10-Feb-09
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 32 month stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of failing to notify the physician on call that a patient had a fever of 106 degrees, committing a medication administration error on the same patient, and failing to document the administration of the medication on the patient's Medication Administration Record.

BEVERLY PISONS A BROWN-PISONS (A/K/A BROWN BEVERLY ANN); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 240592; Cal. No. 24154 24016

Regents Action Date: 10-Feb-09
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 32 month stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of failing to notify the physician on call that a patient had a fever of 106 degrees, committing a medication administration error on the same patient, and failing to document the administration of the medication on the patient's Medication Administration Record.

BEVERLY PISONS A BROWN-PISONS (A/K/A BROWN BEVERLY ANN); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 240592; Cal. No. 24154 24016

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 32 month stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of failing to notify the physician on call that a patient had a fever of 106 degrees, committing a medication administration error on the same patient, and failing to document the administration of the medication on the patient's Medication Administration Record.

BEVERLY PISONS A BROWN-PISONS (A/K/A BROWN BEVERLY ANN); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 478953; Cal. No. 24154 24016

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 32 month stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of failing to notify the physician on call that a patient had a fever of 106 degrees, committing a medication administration error on the same patient, and failing to document the administration of the medication on the patient's Medication Administration Record.

JULIE ANN CAUSYN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 262348; Cal. No. 24169

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

JULIE ANN CAUSYN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 262348; Cal. No. 24169

Regents Action Date: 10-Feb-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

CATHERINE E CHILLEMI (A/K/A CONSTANTINOU CATHERINE E, TESSMER CATHERINE ELIZABETH); FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 538494; Cal. No. 24243

Regents Action Date: February 10, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor, and Petit Larceny, a class a misdemeanor.

GUY D'AGOSTINO;

Profession: Licensed Practical Nurse; Lic. No. 134715; Cal. No. 24187

Regents Action Date: February 10, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges that he willfully falsely stated in a nursing employment application that he had no professional disciplinary history, and, in his 2005-2008 New York State registered professional nurse registration application, that he had not been terminated from employment by a hospital or licensed facility since filing his last registration application.

GUY D'AGOSTINO;

Profession: Licensed Practical Nurse; Lic. No. 134715; Cal. No. 24187

Regents Action Date: 10-Feb-09
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges that he willfully falsely stated in a nursing employment application that he had no professional disciplinary history, and, in his 2005-2008 New York State registered professional nurse registration application, that he had not been terminated from employment by a hospital or licensed facility since filing his last registration application.

GUY DAGOSTINO (A/K/A D'AGOSTINO GUY);

Profession: Registered Professional Nurse; Lic. No. 318152; Cal. No. 24188

Regents Action Date: 10-Feb-09
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges that he willfully falsely stated in a nursing employment application that he had no professional disciplinary history, and, in his 2005-2008 New York State registered professional nurse registration application, that he had not been terminated from employment by a hospital or licensed facility since filing his last registration application.

GUY DAGOSTINO (A/K/A D'AGOSTINO GUY);

Profession: Registered Professional Nurse; Lic. No. 318152; Cal. No. 24188

Regents Action Date: February 10, 2009
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges that he willfully falsely stated in a nursing employment application that he had no professional disciplinary history, and, in his 2005-2008 New York State registered professional nurse registration application, that he had not been terminated from employment by a hospital or licensed facility since filing his last registration application.