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 1997

Nursing

KATHRYN LYNNE WILLIAMS (A/K/A HUBERT KATHRYN); GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 082955; Cal. No. 16158 16159

Regents Action Date: 19-Dec-97
Action: 2 years suspension, stayed, 2 years probation.
Summary: Licensee was found guilty of dropping a bone graft onto the floor, mixing plain sponges with playtex sponges in surgery, placing Lidocaine 2% on a surgical tray rather than Lidocaine 1%, which was used during surgery, and taking 2 specimens to the lab rather than 3 as ordered by the physician.

Pharmacy

DEBRA KNAPP (A/K/A CANALE DEBRA); CONKLIN, NY

Profession: Pharmacist; Lic. No. 034569; Cal. No. 16554

Regents Action Date: December 19, 1997
Action: 1 year suspension stayed, 1 year probation, $2,500 fine, 50 hours of public service.
Summary: Licensee does not contest charges of dispensing the wrong dosage of chemotherapy medication.

DEBRA KNAPP (A/K/A CANALE DEBRA); CONKLIN, NY

Profession: Pharmacist; Lic. No. 034569; Cal. No. 16554

Regents Action Date: 19-Dec-97
Action: 1 year suspension stayed, 1 year probation, $2,500 fine, 50 hours of public service.
Summary: Licensee does not contest charges of dispensing the wrong dosage of chemotherapy medication.

CHARLES SEIDE; WOODMERE, NY

Profession: Pharmacist; Lic. No. 031976; Cal. No. 16748

Regents Action Date: December 19, 1997
Action: 2 1/2 years suspension, $5,000 fine.
Summary: Licensee admits charges of having been convicted of Conspiracy to Defraud Medicare, False and Fraudulent Medicare Claims, Making False Statements to the Department of Health and Human Resources, and Mail Fraud.

CHARLES SEIDE; WOODMERE, NY

Profession: Pharmacist; Lic. No. 031976; Cal. No. 16748

Regents Action Date: 19-Dec-97
Action: 2 1/2 years suspension, $5,000 fine.
Summary: Licensee admits charges of having been convicted of Conspiracy to Defraud Medicare, False and Fraudulent Medicare Claims, Making False Statements to the Department of Health and Human Resources, and Mail Fraud.

Podiatry

JAY H ROGOVE PC; FRANKLIN SQUARE, NY

Profession: Professional Service Corporation; Cal. No. 16745

Regents Action Date: December 19, 1997
Action: 2 years suspension stayed, 2 years probation.
Summary: Professional Service Corporation admits charges of submitting false claims to medicaid for radiological services which it knew were not medically necessary.

JAY H ROGOVE PC; FRANKLIN SQUARE, NY

Profession: Professional Service Corporation; Cal. No. 16745

Regents Action Date: 19-Dec-97
Action: 2 years suspension stayed, 2 years probation.
Summary: Professional Service Corporation admits charges of submitting false claims to medicaid for radiological services which it knew were not medically necessary.

JAY ROGOVE; PLAINVIEW NY

Profession: Podiatrist; Lic. No. 003115; Cal. No. 16744

Regents Action Date: December 19, 1997
Action: 2 years suspension, last 23 months stayed, 2 years probation, $5,000 fine.
Summary: Licensee admits charges of having been convicted of Petit Larceny, by filing false claims with the State of New York Medical Assistance Program.

JAY ROGOVE; PLAINVIEW NY

Profession: Podiatrist; Lic. No. 003115; Cal. No. 16744

Regents Action Date: 19-Dec-97
Action: 2 years suspension, last 23 months stayed, 2 years probation, $5,000 fine.
Summary: Licensee admits charges of having been convicted of Petit Larceny, by filing false claims with the State of New York Medical Assistance Program.

PEDRO LUIS TORRES; NEW ROCHELLE, NY

Profession: Podiatrist; Lic. No. 003342; Cal. No. 16613

Regents Action Date: December 19, 1997
Action: 100 hours of public service, 36 month suspension, last 30 months stayed, 30 month probation, all of the aforesaid to become operative as set forth in Regent's Review Committee Report.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, 1 count and Offering a False Instrument for Filing in the First Degree, 10 counts.

PEDRO LUIS TORRES; NEW ROCHELLE, NY

Profession: Podiatrist; Lic. No. 003342; Cal. No. 16613

Regents Action Date: 19-Dec-97
Action: 100 hours of public service, 36 month suspension, last 30 months stayed, 30 month probation, all of the aforesaid to become operative as set forth in Regent's Review Committee Report.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, 1 count and Offering a False Instrument for Filing in the First Degree, 10 counts.

Public Accountancy

PETER R NEWMAN; AND SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 023077; Cal. No. 16721

Regents Action Date: December 19, 1997
Action: Revocation.
Summary: Licensee was found guilty of having been convicted of Tax Evasion, Filing False Corporate Income Tax Returns, and Bankruptcy Fraud Conspiracy.

PETER R NEWMAN; AND SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 023077; Cal. No. 16721

Regents Action Date: 19-Dec-97
Action: Revocation.
Summary: Licensee was found guilty of having been convicted of Tax Evasion, Filing False Corporate Income Tax Returns, and Bankruptcy Fraud Conspiracy.

Social Work

MARGARET ANN PULCARE; BEACON, NY

Profession: Certified Social Worker; Lic. No. 049010; Cal. No. 16976

Regents Action Date: December 19, 1997
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against charges of engaging in an inappropriate romantic relationship with a client.

MARGARET ANN PULCARE; BEACON, NY

Profession: Licensed Master Social Worker; Lic. No. 049010; Cal. No. 16976

Regents Action Date: December 19, 1997
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against charges of engaging in an inappropriate romantic relationship with a client.

MARGARET ANN PULCARE; BEACON, NY

Profession: Certified Social Worker; Lic. No. 049010; Cal. No. 16976

Regents Action Date: 19-Dec-97
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against charges of engaging in an inappropriate romantic relationship with a client.

MARGARET ANN PULCARE; BEACON, NY

Profession: Licensed Master Social Worker; Lic. No. 049010; Cal. No. 16976

Regents Action Date: 19-Dec-97
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against charges of engaging in an inappropriate romantic relationship with a client.

Veterinary Medicine

LOUIS F CALABRESE JR; VERONA, NY

Profession: Veterinarian; Lic. No. 005618; Cal. No. 16595

Regents Action Date: December 19, 1997
Action: $5,000 fine, 2 years suspension stayed, 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the Fifth Degree, a class D felony.

LOUIS F CALABRESE JR; VERONA, NY

Profession: Veterinarian; Lic. No. 005618; Cal. No. 16595

Regents Action Date: 19-Dec-97
Action: $5,000 fine, 2 years suspension stayed, 2 years probation.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Controlled Substance in the Fifth Degree, a class D felony.

ROY SADOVSKY; FLORAL PARK, NY

Profession: Veterinarian; Lic. No. 002994; Cal. No. 16967

Regents Action Date: December 19, 1997
Action: 1 year suspension stayed, 1 year probation, $2,500 fine.
Summary: Licensee admits charges of selling ketamine without being registered as a drug wholesaler, manufacturer, or pharmacy.

ROY SADOVSKY; FLORAL PARK, NY

Profession: Veterinarian; Lic. No. 002994; Cal. No. 16967

Regents Action Date: 19-Dec-97
Action: 1 year suspension stayed, 1 year probation, $2,500 fine.
Summary: Licensee admits charges of selling ketamine without being registered as a drug wholesaler, manufacturer, or pharmacy.

November 1997

Architecture

CHI-JEN JAO JAMES; DISCOVERY BAY, HONG KONG

Profession: Architect; Lic. No. 019039; Cal. No. 16860

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension.
Summary: Licensee admits charges of having been convicted of Offering a False Instrument for Filing in the First Degree, a class E felony, and Falsifying Business Records in the First Degree, a class E felony.

Dentistry

PATRICIA CATHERINE BLAKE; LAKEWAY, TX

Profession: Dentist; Lic. No. 041429; Cal. No. 16660

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $1,000 fine.
Summary: Licensee admits charge of permitting persons who were not licensed to practice as either dentists or dental hygienists to place temporary fillings in the root canal of a tooth.

PATRICIA CATHERINE BLAKE; LAKEWAY, TX

Profession: Dentist; Lic. No. 041429; Cal. No. 16660

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $1,000 fine.
Summary: Licensee admits charge of permitting persons who were not licensed to practice as either dentists or dental hygienists to place temporary fillings in the root canal of a tooth.

SAM SALVALTOR FARGNOLI; DELHI, NY

Profession: Dentist; Lic. No. 019891; Cal. No. 16098

Regents Action Date: November 14, 1997
Action: Revocation.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

SAM SALVALTOR FARGNOLI; DELHI, NY

Profession: Dentist; Lic. No. 019891; Cal. No. 16098

Regents Action Date: 14-Nov-97
Action: Revocation.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

JOSEPH HAIMSON; JACKSON HEIGHTS, NY

Profession: Dentist; Lic. No. 024479; Cal. No. 16357

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 12 month suspension, execution of 10 months of suspension stayed that the two month period of actual suspension shall commence on December 15, 1997 and shall conclude on February 14, 1998, probation 12 months.
Summary: Licensee admits charge of failing to make relevant patient records available to the Office of Professional Discipline.

JOSEPH HAIMSON; JACKSON HEIGHTS, NY

Profession: Dentist; Lic. No. 024479; Cal. No. 16357

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 12 month suspension, execution of 10 months of suspension stayed that the two month period of actual suspension shall commence on December 15, 1997 and shall conclude on February 14, 1998, probation 12 months.
Summary: Licensee admits charge of failing to make relevant patient records available to the Office of Professional Discipline.

ALFONSO JOHN MEROLA III; LIVERPOOL, NY

Profession: Dentist; Lic. No. 042450; Cal. No. 16093

Regents Action Date: November 14, 1997
Action: Application for consent order granted, Censure and Reprimand, $2,000 fine.
Summary: Licensee does not contest charges of preparing defective bridges and failing to maintain an accurate record.

ALFONSO JOHN MEROLA III; LIVERPOOL, NY

Profession: Dentist; Lic. No. 042450; Cal. No. 16093

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, Censure and Reprimand, $2,000 fine.
Summary: Licensee does not contest charges of preparing defective bridges and failing to maintain an accurate record.