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 1994

Pharmacy

EMERY, PETER H.; UTICA, NY

Profession: Pharmacy; Reg. No. 015096; Cal. No. 14585

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of using the incorrect name of the pharmacy on labels, failing to complete repacking records, failing to include information on repacked drugs, failing to prepare the DEA inventory, maintaining in stock outdated drugs, and holding in stock misbranded drugs.

EUGENE FRENKEL; MONSEY, NY

Profession: Pharmacist; Lic. No. 031644; Cal. No. 14546

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charges of holding for sale and offering for sale adulterated, misbranded, outdated, repacked and sample drugs.

GINO'S JANSEN PHARMACY, INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 020407; Cal. No. 14854

Regents Action Date: July 22, 1994
Action: Application to surrender registration granted.
Summary: Licensee admitted to charges of selling controlled substances without valid prescriptions.

MICHAEL VINCENT GIORDANO; MILLBROOK, NY

Profession: Pharmacist; Lic. No. 033121; Cal. No. 14548

Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failing to dispense a medication in accordance with the physician's order.

SHELDON RAZEFSKY; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 028977; Cal. No. 14726

Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of selling a misbranded drug.

Podiatry

RANDY MARK BROTMAN; FLUSHING, NY

Profession: Podiatrist; Lic. No. 003352; Cal. No. 14641

Regents Action Date: July 22, 1994
Action: 5 year suspension, probation 7 years under various terms, $50,000 fine.
Summary: Licensee admitted to charges of ordering and performing excessive treatment of five patients.

ANTHONY ORLANDO EAST; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 004017; Cal. No. 14712

Regents Action Date: July 22, 1994
Action: 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months under various terms, 100 hours of public service, $2,500 fine.
Summary: Licensee admitted to charges of Grand Larceny in the Fourth Degree, a Class E Felony, in violation of the Penal Law of the State of New York.

BARRY CHARLES FELDMAN; COMMACK, NY

Profession: Podiatrist; Lic. No. 003556; Cal. No. 14762

Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failure to record in a patient record the reason for performing a Doppler test.

MARK JEFFREY NELSON; POUGHKEEPSIE, NY

Profession: Podiatrist; Lic. No. 003961; Cal. No. 14314

Regents Action Date: July 22, 1994
Action: 3 year suspension, execution of last 2 years of suspension stayed, probation for last 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

STANTON J SACHS; NEW YORK, NY

Profession: Podiatrist; Lic. No. 002640; Cal. No. 13962

Regents Action Date: July 22, 1994
Action: $5,000 fine, probation 1 year.
Summary: Licensee admitted to charges of failing to prepare Official New York State Triplicate forms for controlled substances and failing to prepare a biannual inventory of controlled substances.

Psychology

JAMES F SUESS; MOBILE, AL

Profession: Psychologist; Lic. No. 008478; Cal. No. 14622

Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $2,000 fine.
Summary: Licensee admitted to charges of failing to maintain adequate records for a patient and failing to inform the patient of the treatment plan.

Public Accountancy

BERT M WILLIAMS CPA PC; EAST NORTHPORT, NY

Profession: Professional Service Corporation; Cal. No. 14429

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charges of directly receiving cash commissions from a financial investment services firm for the referral of a client.

SEAN JAMES MCDONNELL; FARMINGVILLE, NY

Profession: Certified Public Accountant; Lic. No. 055796; Cal. No. 14733

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charges of a conviction for Criminal Facilitation, a Class A Misdemeanor.

HOWARD L POLLACK; SYOSSET, NY

Profession: Certified Public Accountant; Lic. No. 023203; Cal. No. 14492

Regents Action Date: July 22, 1994
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of mail fraud.

MARTIN H SOLOMON; DIX HILLS, NY

Profession: Certified Public Accountant; Lic. No. 031148; Cal. No. 14327

Regents Action Date: July 22, 1994
Action: 3 year suspension, execution of last year of suspension stayed, probation 3 years under various terms, $10,000 fine.
Summary: Licensee was found guilty of a conviction of Grand Larceny in the Third Degree, a Class D Felony.

BERT MICHAEL WILLIAMS (A/K/A WIEDLEWSKY GYSBERT); EAST NORTHPORT, NY

Profession: Certified Public Accountant; Lic. No. 037427; Cal. No. 14428

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year under various terms, $250 fine.
Summary: Licensee did not contest charges of directly receiving cash commissions from a financial investment services firm for the referral of a client.

June 1994

Chiropractic

DOUGLAS W BANKER; HOPEWELL JUNCTION, NY

Profession: Chiropractor; Lic. No. 000693; Cal. No. 12415

Regents Action Date: June 24, 1994
Action: 6 month suspension, execution of suspension stayed at which time probation 6 months.
Summary: Licensee was found guilty of charges of having failed to maintain records which accurately reflected his evaluation and treatment of a patient.

Dentistry

HENRY LEIB BORISKIN; MAHOPAC, NY

Profession: Dentist; Lic. No. 023913; Cal. No. 14680

Regents Action Date: June 24, 1994
Action: Partial suspension for not less than six months and until successfully complies with certain conditions, probation 2 years under various terms, $5,000 fine.
Summary: Licensee admitted to charges of failing to fill a root canal to the apex, leaving two silver wires protruding through the surface of a tooth, filling two teeth leaving open contacts, failing to diagnose a patient's caries, and filling a tooth which was in need of root canal therapy.

STANLEY GLICKMAN; HUDSON FALLS, NY

Profession: Dentist; Lic. No. 018873; Cal. No. 14270

Regents Action Date: June 24, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, a Class A Misdemeanor.

SAMUEL S HYMOWITZ; NEW HYDE PARK, NY

Profession: Dentist; Lic. No. 027562; Cal. No. 14195

Regents Action Date: June 24, 1994
Action: 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years under various terms, $50,000 fine.
Summary: Licensee admitted to charges of submission of fraudulent insurance claim forms and negligent submission of insurance claim forms.

JONATHAN M KAMEN DDS PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 13492

Regents Action Date: June 24, 1994
Action: Censure and Reprimand, $1,500 fine.
Summary: Licensee was found guilty of charges of prescribing a medication to which he knew, or should have known, that the patient was allergic, and failing to keep accurate patient records.

JONATHAN MARK KAMEN;

Profession: Dentist; Lic. No. 029633; Cal. No. 13492

Regents Action Date: June 24, 1994
Action: Censure and Reprimand, $1,500 fine.
Summary: Licensee was found guilty of charges of prescribing a medication to which he knew, or should have known, that the patient was allergic, and failing to keep accurate patient records.

JONATHAN MARK KAMEN; NEW YORK, NY

Profession: Dentist; Lic. No. 029633; Cal. No. 13248

Regents Action Date: June 24, 1994
Action: Censure and Reprimand, $1,500 fine.
Summary: Licensee was found guilty of charges of prescribing a medication to which he knew, or should have known, that the patient was allergic, and failing to keep accurate patient records.

Engineering

EDWARD KING CASSIDY (A/K/A CASSIDY EDWARD K); CROTON FALLS, NY

Profession: Professional Engineer; Lic. No. 049583; Cal. No. 14522

Regents Action Date: June 24, 1994
Action: 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months under various terms, 100 hours of public service.
Summary: Licensee admitted to charges of having been convicted of failure to supply information to the Internal Revenue Service.

Nursing

BLANCA ELENA BAQUE; RICHMOND HILL, NY

Profession: Licensed Practical Nurse; Lic. No. 160823; Cal. No. 13985 13983

Regents Action Date: June 24, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of transcribing an incomplete order, failing to inform a patient's physician of an overly rapid IV infusion, permitting a nurse to administer an IV medication when there was no physician's order, administering an IV medication without ascertaining the rate of infusion, and failing to ensure that a patient be monitored during a 4-hour period.

RUBY E BENJAMIN; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 117566; Cal. No. 14346 14347

Regents Action Date: June 24, 1994
Action: Indefinite suspension until fit to practice - upon termination of suspension, probation 3 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of practicing the profession of nursing while ability to practice was impaired by mental disability.

RUBY E BENJAMIN; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 292007; Cal. No. 14346 14347

Regents Action Date: June 24, 1994
Action: Indefinite suspension until fit to practice - upon termination of suspension, probation 3 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of practicing the profession of nursing while ability to practice was impaired by mental disability.

KAREN DORA DUNCOMBE; EAST POINT, GA

Profession: Licensed Practical Nurse; Lic. No. 217830; Cal. No. 14556 14557

Regents Action Date: June 24, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of committing five medication errors and/or omissions.

KAREN DORA DUNCOMBE; EAST POINT, GA

Profession: Registered Professional Nurse; Lic. No. 444454; Cal. No. 14556 14557

Regents Action Date: June 24, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of committing five medication errors and/or omissions.

FARKHANDA IZHAR FAROOQI (A/K/A FAROOQI FARKHANDA IZAAR); JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 226862; Cal. No. 14384

Regents Action Date: June 24, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found to have committed Professional Misconduct pursuant to Article 130 of NYS Education Law.