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.

February 2004

Public Accountancy

GREG ALAN FELDMAN; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 077729; Cal. No. 21181

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Obscenity in the 3rd Degree.

FREDERICK R GRANT; HOLLYWOOD, FL

Profession: Certified Public Accountant; Lic. No. 032723; Cal. No. 21156

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, following service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Florida State Board of Accountancy for issuing an unqualified audit opinion when the financial statements overstated assets and failing to sufficiently understand the audited entity's internal control structure, which if committed in New York State would constitute professional misconduct. Licensee also performed an audit of an entity's financial statements for one year and a re-audit of the financial statements of the same entity for another year and in each audit he failed to follow generally accepted auditing standards (GASS).

FREDERICK R GRANT; HOLLYWOOD, FL

Profession: Certified Public Accountant; Lic. No. 032723; Cal. No. 21156

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, following service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Florida State Board of Accountancy for issuing an unqualified audit opinion when the financial statements overstated assets and failing to sufficiently understand the audited entity's internal control structure, which if committed in New York State would constitute professional misconduct. Licensee also performed an audit of an entity's financial statements for one year and a re-audit of the financial statements of the same entity for another year and in each audit he failed to follow generally accepted auditing standards (GASS).

STUART FRED GROSS; NEW ROCHELLE, NY

Profession: Certified Public Accountant; Lic. No. 057323; Cal. No. 21245

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 4th Degree, a class A misdemeanor.

STUART FRED GROSS; NEW ROCHELLE, NY

Profession: Certified Public Accountant; Lic. No. 057323; Cal. No. 21245

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 4th Degree, a class A misdemeanor.

JOEL N LEWIS; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 041264; Cal. No. 21297

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Oppression by an Employee of the U.S. Internal Revenue Service.

JOEL N LEWIS; BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 041264; Cal. No. 21297

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Oppression by an Employee of the U.S. Internal Revenue Service.

Social Work

BRIAN CHARLES STEWART; SYRACUSE, NY

Profession: Licensed Master Social Worker; Lic. No. 059486; Cal. No. 20972

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony.

BRIAN CHARLES STEWART; SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 059486; Cal. No. 20972

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony.

BRIAN CHARLES STEWART; SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 059486; Cal. No. 20972

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony.

BRIAN CHARLES STEWART; SYRACUSE, NY

Profession: Licensed Master Social Worker; Lic. No. 059486; Cal. No. 20972

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony.

Speech-Language Pathology and Audiology

LORETTA GALLAGHER; EAST SETAUKET, NY

Profession: Speech - Language Pathologist; Lic. No. 010921; Cal. No. 21185

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of willfully filing a false form, to wit filing or causing to be filed a form to obtain membership in a private professional organization, which contained a forged signature.

LORETTA GALLAGHER; EAST SETAUKET, NY

Profession: Speech - Language Pathologist; Lic. No. 010921; Cal. No. 21185

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of willfully filing a false form, to wit filing or causing to be filed a form to obtain membership in a private professional organization, which contained a forged signature.

Veterinary Medicine

JEFFREY STEPHEN GARRETSON; STATEN ISLAND, NY

Profession: Veterinarian; Lic. No. 006227; Cal. No. 21074

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of permitting an unlicensed person to insert a microchip in a cat.

JEFFREY STEPHEN GARRETSON; STATEN ISLAND, NY

Profession: Veterinarian; Lic. No. 006227; Cal. No. 21074

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of permitting an unlicensed person to insert a microchip in a cat.

GEORGE A VINCENT; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 004277; Cal. No. 20973

Regents Action Date: February 23, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of failing to treat a dog in need of immediate care and failing to record the administration of a sedative in the dog's record.

GEORGE A VINCENT; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 004277; Cal. No. 20973

Regents Action Date: 23-Feb-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of failing to treat a dog in need of immediate care and failing to record the administration of a sedative in the dog's record.

January 2004

Chiropractic

GARY N OLSON; COMMACK, NY

Profession: Chiropractor; Lic. No. 009393; Cal. No. 21153

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Under the Influence of Alcohol.

GARY N OLSON; COMMACK, NY

Profession: Chiropractor; Lic. No. 009393; Cal. No. 21153

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Under the Influence of Alcohol.

MICHAEL CHRISTOPHER SHAFFER; PHILMONT, NY

Profession: Chiropractor; Lic. No. 003671; Cal. No. 21190

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of unlawfully delegating the duties of a chiropractor to an unlicensed person.

MICHAEL CHRISTOPHER SHAFFER; PHILMONT, NY

Profession: Chiropractor; Lic. No. 003671; Cal. No. 21190

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of unlawfully delegating the duties of a chiropractor to an unlicensed person.

Dentistry

EDWIN EVERS ANDREWS; ROGERS, AZ

Profession: Dentist; Lic. No. 023886; Cal. No. 21268

Regents Action Date: January 12, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the duly authorized professional disciplinary agency of another state of over-prescribing controlled substances for non-dental reasons.

EDWIN EVERS ANDREWS; ROGERS, AZ

Profession: Dentist; Lic. No. 023886; Cal. No. 21268

Regents Action Date: 12-Jan-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the duly authorized professional disciplinary agency of another state of over-prescribing controlled substances for non-dental reasons.

JOHN A BEHRMANN; CLIFTON PARK, NY

Profession: Dentist; Lic. No. 022679; Cal. No. 20427

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charge of extracting teeth that were intended to be used as abutments for a lower partial and failing to follow the referred treatment plan.

JOHN A BEHRMANN; CLIFTON PARK, NY

Profession: Dentist; Lic. No. 022679; Cal. No. 20427

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charge of extracting teeth that were intended to be used as abutments for a lower partial and failing to follow the referred treatment plan.

DR ROBERT J TALLERING DDS PC ; HIGHLAND, NY

Profession: Professional Service Corporation; Cal. No. 21154

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Respondent did not contest the charge of willfully filing a false report.

DR ROBERT J TALLERING DDS PC ; HIGHLAND, NY

Profession: Professional Service Corporation; Cal. No. 21154

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Respondent did not contest the charge of willfully filing a false report.

MICHAEL EUGENE NOVY; NEW YORK, NY

Profession: Dentist; Lic. No. 048016; Cal. No. 21086

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain, for at least six years, a record for a patient that accurately reflected the evaluation and treatment for said patient.

MICHAEL EUGENE NOVY; NEW YORK, NY

Profession: Dentist; Lic. No. 048016; Cal. No. 21086

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain, for at least six years, a record for a patient that accurately reflected the evaluation and treatment for said patient.

ROBERT TALLERING; HIGHLAND, NY

Profession: Dentist; Lic. No. 034582; Cal. No. 21149

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest the charge of willfully filing a false report.