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.

June 2005

Architecture

JOSE FRANCISCO TAVERAS; BAY SHORE, NY

Profession: Architect; Lic. No. 021742; Cal. No. 21741

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to provide details concerning the fastening of the flitch plate girder and failing to designate the size of supports for the flitch plate girder and its supporting members on a set of architectural plans signed and sealed by him.

Chiropractic

DONALD HALVERSON; RIDGEWOOD, NY

Profession: Chiropractor; Lic. No. 008733; Cal. No. 21893

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient that accurately reflected the evaluation and treatment of the patient.

DONALD HALVERSON; RIDGEWOOD, NY

Profession: Chiropractor; Lic. No. 008733; Cal. No. 21893

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient that accurately reflected the evaluation and treatment of the patient.

Dentistry

ANDREA LOIS CYMROT-COHEN (A/K/A CYMROT ANDREA LOIS, COHEN ANDREA LOIS, ROSENBERG ANDREA COHEN); WURTSBORO, NY

Profession: Dental Hygienist; Lic. No. 011374; Cal. No. 22243

Regents Action Date: June 21, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of submitting a reregistration application in which she stated that she had completed required continuing education, when, in fact, she had not.

ANDREA LOIS CYMROT-COHEN (A/K/A CYMROT ANDREA LOIS, COHEN ANDREA LOIS, ROSENBERG ANDREA COHEN); WURTSBORO, NY

Profession: Dental Hygienist; Lic. No. 011374; Cal. No. 22243

Regents Action Date: 21-Jun-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of submitting a reregistration application in which she stated that she had completed required continuing education, when, in fact, she had not.

RONY ELYAHOUZADEH; ELIZABETH, NJ

Profession: Dentist; Lic. No. 047375; Cal. No. 22181

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 30 months stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey Board of Dentistry of professional misconduct.

RONY ELYAHOUZADEH; ELIZABETH, NJ

Profession: Dentist; Lic. No. 047375; Cal. No. 22181

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 30 months stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey Board of Dentistry of professional misconduct.

MICHAEL KLEIN; TUXEDO, NY

Profession: Dentist; Lic. No. 029030; Cal. No. 21577

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 57 months stayed suspension, 5 years probation, $7,000 fine.
Summary: Licensee admitted to the charge that he failed to use scientifically accepted infection prevention techniques appropriate to the profession of dentistry.

MICHAEL KLEIN; TUXEDO, NY

Profession: Dentist; Lic. No. 029030; Cal. No. 21577

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 57 months stayed suspension, 5 years probation, $7,000 fine.
Summary: Licensee admitted to the charge that he failed to use scientifically accepted infection prevention techniques appropriate to the profession of dentistry.

JOHN F MCPARTLIN; BAYSIDE, NY

Profession: Dentist; Lic. No. 035160; Cal. No. 21664

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

JOHN F MCPARTLIN; BAYSIDE, NY

Profession: Dentist; Lic. No. 035160; Cal. No. 21664

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

ALVIN BERNARD OLESH; BROOKLYN, NY

Profession: Dentist; Lic. No. 030209; Cal. No. 21238 21435

Regents Action Date: June 21, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violation of probation by failing to comply with terms of probation that were established in separate orders, dated October 7, 2003 and February 24, 2004.

ALVIN BERNARD OLESH; BROOKLYN, NY

Profession: Dentist; Lic. No. 030209; Cal. No. 21238 21435

Regents Action Date: 21-Jun-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violation of probation by failing to comply with terms of probation that were established in separate orders, dated October 7, 2003 and February 24, 2004.

HARRY GREGORY RAFF; NEW YORK, NY

Profession: Dentist; Lic. No. 042735; Cal. No. 22134

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of practicing the profession of dentistry after the expiration of a conditional registration.

HARRY GREGORY RAFF; NEW YORK, NY

Profession: Dentist; Lic. No. 042735; Cal. No. 22134

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of practicing the profession of dentistry after the expiration of a conditional registration.

Engineering

PATRICK THOMAS OCONNELL; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 055159; Cal. No. 21987

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to recognize that a building inspected by him required a repair and maintenance program in order to render the building safe.

PATRICK THOMAS OCONNELL; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 055159; Cal. No. 21987

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest the charge of failing to recognize that a building inspected by him required a repair and maintenance program in order to render the building safe.

Massage Therapy

CHRISTOPHER DANSBY FISHER; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 007983; Cal. No. 21271

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension with leave to apply for early termination ? upon licensee's return to practice, 2 years probation.
Summary: Licensee did not contest the charge of massaging the vaginal area of a client during a massage.

Medicine

JAMES MICHAEL KOHAN; NY AND NEW HARTFORD, NY

Profession: Physician; Lic. No. 143986; Cal. No. 22173

Regents Action Date: June 21, 2005
Action: Found guilty of professional misconduct Penalty Indefinite suspension until certain conditions are met as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having not paid all of the arrears of child support and maintenance that were established by the Order and Judgment of Supreme Court of the State of New York, County of Oneida.

JAMES MICHAEL KOHAN; NY AND NEW HARTFORD, NY

Profession: Physician; Lic. No. 143986; Cal. No. 22173

Regents Action Date: 21-Jun-05
Action: Found guilty of professional misconduct Penalty Indefinite suspension until certain conditions are met as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having not paid all of the arrears of child support and maintenance that were established by the Order and Judgment of Supreme Court of the State of New York, County of Oneida.

Nursing

BARBARA W ANDERSON; CUTCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 261046; Cal. No. 21873

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $250 fine.
Summary: Respondent did not contest the charge that she caused medication intended for one patient to be administered to another.

BARBARA W ANDERSON; CUTCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 261046; Cal. No. 21873

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $250 fine.
Summary: Respondent did not contest the charge that she caused medication intended for one patient to be administered to another.

NADINE SIMONE BURNETT (A/K/A GREY-BURNETT NADINE S, GREY NADINE SIMONE); FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 480954; Cal. No. 21972

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in that certain area, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to pick up an order of accu-checks for a patient and transcribing a medication order for the wrong patient.

NADINE SIMONE BURNETT (A/K/A GREY-BURNETT NADINE S, GREY NADINE SIMONE); FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 480954; Cal. No. 21972

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in that certain area, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to pick up an order of accu-checks for a patient and transcribing a medication order for the wrong patient.

JEANNIE P CAMELO; HAMILTON, NY

Profession: Registered Professional Nurse; Lic. No. 509221; Cal. No. 22082

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to complete blood glucose tests and making documentation errors.

JEANNIE P CAMELO; HAMILTON, NY

Profession: Registered Professional Nurse; Lic. No. 509221; Cal. No. 22082

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to complete blood glucose tests and making documentation errors.

ELEANOR DENT; BUFFALO, NY

Profession: Nurse Practitioner In Gerontology; Cert. No. 340096; Cal. No. 22066 22067 22068

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.

ELEANOR DENT; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 047664; Cal. No. 22066 22067 22068

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.

ELEANOR DENT; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 268414; Cal. No. 22066 22067 22068

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.

ELEANOR DENT; BUFFALO, NY

Profession: Nurse Practitioner In Gerontology; Cert. No. 340096; Cal. No. 22066 22067 22068

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.