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.

July 1996

Podiatry

WILLIAM JAY EISENBERG DPM PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 15371

Regents Action Date: July 19, 1996
Action: Revocation, execution of revocation stayed, probation 5 years.
Summary: Professional Corporation admits to charges of filing three false insurance claims forms.

Psychology

ROCCO J CIRIGLIANO; GLEN COVE, NY

Profession: Psychologist; Lic. No. 005209; Cal. No. 15306

Regents Action Date: July 19, 1996
Action: 5 year suspension, execution of suspension stayed, probation 5 years, $5,000 fine.
Summary: Licensee did not contest charges of engaging in physical contact of a sexual nature with a patient.

MILTON IRWIN KLEIN; NEW YORK, NY

Profession: Psychologist; Lic. No. 003148; Cal. No. 16025

Regents Action Date: July 19, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charges of failing to request a report from a patient's former psychiatrist and failure to record a patient's suicidal ideation.

RANDALL R MICHAELSON; DEWITT, NY

Profession: Psychologist; Lic. No. 008982; Cal. No. 16120

Regents Action Date: July 19, 1996
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to ensure that an outpatient in his psychology practice whom he knew had taken more than her prescribed dosage of Ativan and who had inflicted cuts on her arms was taken to a hospital immediately for evaluation and engaging in sexual intercourse on several occasions with a patient in his psychology practice.

AGNES E MURRAY; MT. KISCO, NY

Profession: Psychologist; Lic. No. 007370; Cal. No. 14692

Regents Action Date: July 19, 1996
Action: Censure and Reprimand, probation 18 months, $5,000 fine.
Summary: Licensee did not contest charges of failing to exercise reasonable care in the practice of psychology while rendering psychological services to a patient.

Public Accountancy

JOHN JAMES ROHAN; ISLIP TERRACE, NY

Profession: Certified Public Accountant; Lic. No. 052947; Cal. No. 16181

Regents Action Date: July 19, 1996
Action: Application to surrender license granted, $1,000 fine.
Summary: Licensee admitted to charges of a conviction of Tax Evasion, a felony.

Veterinary Medicine

ROBERT DOUGLAS GROHULSKI; QUEENS VILLAGE, NY

Profession: Veterinarian; Lic. No. 004657; Cal. No. 16092

Regents Action Date: July 19, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of a conviction of Driving While Intoxicated.

June 1996

Dentistry

ABDULLAH A AMIN (A/K/A AMIN ABDULLAH AL); ASTORIA, NY

Profession: Dentist; Lic. No. 042017; Cal. No. 16094

Regents Action Date: June 14, 1996
Action: $500 fine, probation 1 year.
Summary: Licensee did not contest charges of slapping a 7 year old patient in the face.

GEORGE EUGENIEVICH ANASTASSOV; NEW YORK, NY

Profession: Dentist; Lic. No. 042919; Cal. No. 15916

Regents Action Date: June 14, 1996
Action: Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest charges of hiring a dentist without verifying licensure as a dentist in the State of New York and submitting an erroneous insurance claim for a procedure which had not been performed.

ALLAN G BEAL; WESTPORT, NY

Profession: Dentist; Lic. No. 033575; Cal. No. 16009

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charges of a conviction on five counts of the crime of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

ANTHONY W FERRARO; BURNT HILLS, NY

Profession: Dentist; Lic. No. 033857; Cal. No. 15222

Regents Action Date: June 14, 1996
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: License did not contest charges of failing to place root canal filling material in the canals of two teeth.

PETER J MEHR;

Profession: Dentist; Lic. No. 039740; Cal. No. 15804

Regents Action Date: June 14, 1996
Action: $500 fine, probation 1 year.
Summary: Licensee did not contest charges of making several attempts at a crown construction.

FRANK ALFRED CHARLES MIRCHEL; VANCOUVER, WA

Profession: Dentist; Lic. No. 036392; Cal. No. 13670

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee was found guilty of failing to take a post-operative radiograph after inserting a post notwithstanding the patient's complaint of pain failing to take an adequate radiograph of the teeth that were to serve as abutment teeth for the bridge and failing to detect that one of those teeth was perforated.

CHARLES F NEGUS; MASSENA, NY

Profession: Dentist; Lic. No. 023682; Cal. No. 16050

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charges of placing an unruly minor patient across his knee and spanking her buttocks, in the presence of the patient's mother.

Engineering

JOHN I JOHNSEN; ORLANDO, FL

Profession: Professional Engineer; Lic. No. 054753; Cal. No. 15503

Regents Action Date: June 14, 1996
Action: Revocation, $10,000 fine.
Summary: Licensee was found to have been convicted of acts constituting the Federal crime of Conspiracy to Defraud.

Massage Therapy

ROBERT T JOSEPH; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 003734; Cal. No. 16104

Regents Action Date: June 14, 1996
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of kissing the breast and feet and licking the toes of a female patient.

Nursing

AMY LYNN ATWELL; GERRY, NY

Profession: Registered Professional Nurse; Lic. No. 414769; Cal. No. 14422

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of failing to report a significant change in a patient's condition.

PATRICIA JEAN BELILE; NICHOLVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 068659; Cal. No. 15351

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted charges of a conviction of Criminal Possession of Marihuana in the Third Degree, a Class E Felony.

TERESA L BREWER; ROMULUS, NY

Profession: Registered Professional Nurse; Lic. No. 419623; Cal. No. 15904 15903

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of making medication administration errors.

TERESA L BREWER; ROMULUS, NY

Profession: Licensed Practical Nurse; Lic. No. 092352; Cal. No. 15904 15903

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of making medication administration errors.

HELEN A BRIEDEN (A/K/A CUSICK HELEN A); DALLAS, TX

Profession: Registered Professional Nurse; Lic. No. 241758; Cal. No. 13976

Regents Action Date: June 14, 1996
Action: Revocation.
Summary: Licensee was found guilty of charges of failing to comply with her probation in that she did not inform the State Education Department of her residence and employment, did not submit quarterly performance reports, did not submit written proof that she paid all registration fees, proof of registration, or written proof that she is not engaging in the practice and does not wish to register.

RITA A COLLACCHI (A/K/A PACE RITA A); BROOKTONDALE, NY

Profession: Registered Professional Nurse; Lic. No. 331153; Cal. No. 12178

Regents Action Date: June 14, 1996
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges of practicing beyond her scope as the result of dispensing a medication.

DANIEL ABRAHAM DONALDSON; NEW BRITAIN, CT

Profession: Licensed Practical Nurse; Lic. No. 228005; Cal. No. 15671

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted charges of a conviction of Criminal Possession of Stolen Property in the Fifth Degree, a Class A Misdemeanor.

SALIHA FARDAN (A/K/A THOMPSON SALIHA); JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 217735; Cal. No. 15729 15730

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Weapon in the Fourth Degree, a Class A Misdemeanor.

SALIHA FARDAN (A/K/A THOMPSON SALIHA FARDAN, THOMPSON SALIHA); JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 454802; Cal. No. 15729 15730

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Weapon in the Fourth Degree, a Class A Misdemeanor.

PATRICIA KOSSMANN A FEERICK-KOSSMANN (A/K/A FEERICK PATRICIA ANN); HOLLISWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 339042; Cal. No. 15684

Regents Action Date: June 14, 1996
Action: Revocation, execution of revocation stayed.
Summary: Licensee was found guilty of having a conviction of Criminal Trespass, a Class A Misdemeanor.

MARK J FOWLER; ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 329133; Cal. No. 16066 16067

Regents Action Date: June 14, 1996
Action: Application to surrender license as well as to surrender certificate granted.
Summary: Licensee admitted charges of a conviction of Manslaughter in the First Degree, a Class B Felony.

MARK J FOWLER; ELMIRA, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 300010; Cal. No. 16066 16067

Regents Action Date: June 14, 1996
Action: Application to surrender license as well as to surrender certificate granted.
Summary: Licensee admitted charges of a conviction of Manslaughter in the First Degree, a Class B Felony.

LARRY ALLEN GIFFORD; ILION, NY

Profession: Licensed Practical Nurse; Lic. No. 209730; Cal. No. 16005

Regents Action Date: June 14, 1996
Action: Suspension for not less than 6 months and until fit to practice - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted charges of a conviction of Sexual Abuse in the Third Degree, a Class B Misdemeanor.

CAROL ANN HAYNES; CERRITOS, CA

Profession: Registered Professional Nurse; Lic. No. 182079; Cal. No. 15953

Regents Action Date: June 14, 1996
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of a finding of guilty by the California State Board of Registered Nursing for gross negligence in the practice of nurse anesthetist.