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.

May 2007

Pharmacy

DANA R GIGNAC; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 039902; Cal. No. 23217

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to provide adequate supervision of a registered establishment, obtaining the assistance of more than two unlicensed persons in the performance of the activities of the pharmacy, and failing to maintain required records for repacked drugs.

RICHARD M MICHELIN; FREEPORT, NY

Profession: Pharmacist; Lic. No. 046039; Cal. No. 23102

Regents Action Date: May 22, 2007
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 maintaining misbranded drugs in active stock and maintaining the pharmacy, where he was employed as a supervising pharmacist, in an unsanitary condition.

RICHARD M MICHELIN; FREEPORT, NY

Profession: Pharmacist; Lic. No. 046039; Cal. No. 23102

Regents Action Date: 22-May-07
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 maintaining misbranded drugs in active stock and maintaining the pharmacy, where he was employed as a supervising pharmacist, in an unsanitary condition.

MARTIN MILLMAN; OLIVEREA, NY

Profession: Pharmacist; Lic. No. 022700; Cal. No. 23204

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of dispensing 5 controlled prescriptions beyond a 5 day supply dispensing 2 drugs pursuant to invalid prescriptions failing to comply with telephone dispensing procedures by failing to document the date the oral orders were received on 2 prescriptions and failing to comply with telephone dispensing procedures by failing to document required information on 6 prescriptions received.

MARTIN MILLMAN; OLIVEREA, NY

Profession: Pharmacist; Lic. No. 022700; Cal. No. 23204

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of dispensing 5 controlled prescriptions beyond a 5 day supply dispensing 2 drugs pursuant to invalid prescriptions failing to comply with telephone dispensing procedures by failing to document the date the oral orders were received on 2 prescriptions and failing to comply with telephone dispensing procedures by failing to document required information on 6 prescriptions received.

MILLMAN, MARTIN; PHOENICIA, NY

Profession: Pharmacy; Reg. No. 017198; Cal. No. 23205

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant did not contest charges of dispensing 5 controlled prescriptions beyond a 5 day supply dispensing 2 drugs pursuant to invalid prescriptions failing to comply with telephone dispensing procedures by failing to document the date the oral orders were received on 2 prescriptions and failing to comply with telephone dispensing procedures by failing to document required information on 6 prescriptions received.

MILLMAN, MARTIN; PHOENICIA, NY

Profession: Pharmacy; Reg. No. 017198; Cal. No. 23205

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant did not contest charges of dispensing 5 controlled prescriptions beyond a 5 day supply dispensing 2 drugs pursuant to invalid prescriptions failing to comply with telephone dispensing procedures by failing to document the date the oral orders were received on 2 prescriptions and failing to comply with telephone dispensing procedures by failing to document required information on 6 prescriptions received.

RALPH A MONTALVO JR; EMERSON, NJ

Profession: Pharmacist; Lic. No. 028745; Cal. No. 23188

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing without being registered.

RALPH A MONTALVO JR; EMERSON, NJ

Profession: Pharmacist; Lic. No. 028745; Cal. No. 23188

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing without being registered.

NEIL E NORWOOD; BRIARCLIFF MANOR, NY

Profession: Pharmacist; Lic. No. 030954; Cal. No. 23276

Regents Action Date: May 22, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Insurance Fraud in the 1st Degree, a felony.

NEIL E NORWOOD; BRIARCLIFF MANOR, NY

Profession: Pharmacist; Lic. No. 030954; Cal. No. 23276

Regents Action Date: 22-May-07
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Insurance Fraud in the 1st Degree, a felony.

PHILLIP E PETONIAK;

Profession: Pharmacist; Lic. No. 030288; Cal. No. 23270

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of practicing pharmacy while not registered.

PHILLIP E PETONIAK;

Profession: Pharmacist; Lic. No. 030288; Cal. No. 23270

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of practicing pharmacy while not registered.

DAVID C RABENOU; EAST HILLS, NY

Profession: Pharmacist; Lic. No. 024202; Cal. No. 23073

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to produce a daily printed record of all prescriptions filled and refilled each day, and failing to file prescriptions in a manner which provides for the ready retrieval of the prescriptions.

DAVID C RABENOU; EAST HILLS, NY

Profession: Pharmacist; Lic. No. 024202; Cal. No. 23073

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to produce a daily printed record of all prescriptions filled and refilled each day, and failing to file prescriptions in a manner which provides for the ready retrieval of the prescriptions.

ERIC RIVERA; LEVITTOWN, NY

Profession: Pharmacist; Lic. No. 038884; Cal. No. 23087

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of filling a prescription for a potentially dangerous anticoagulant medication with the wrong strength of said drug.

ERIC RIVERA; LEVITTOWN, NY

Profession: Pharmacist; Lic. No. 038884; Cal. No. 23087

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of filling a prescription for a potentially dangerous anticoagulant medication with the wrong strength of said drug.

WALGREEN EASTERN CO., INC.; HEMPSTEAD, NY

Profession: Pharmacy; Reg. No. 022760; Cal. No. 23103

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest charges of maintaining misbranded drugs in active stock and maintaining the pharmacy in an unsanitary condition.

WALGREEN EASTERN CO., INC.; HEMPSTEAD, NY

Profession: Pharmacy; Reg. No. 022760; Cal. No. 23103

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon $10,000 fine.
Summary: Registrant did not contest charges of maintaining misbranded drugs in active stock and maintaining the pharmacy in an unsanitary condition.

ALBERT WOLK; MELVILLE, NY

Profession: Pharmacist; Lic. No. 023290; Cal. No. 23176

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of unprofessional conduct.

ALBERT WOLK; MELVILLE, NY

Profession: Pharmacist; Lic. No. 023290; Cal. No. 23176

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of unprofessional conduct.

Psychology

JANE M HEALEY; RIDGEWOOD, NJ

Profession: Psychologist; Lic. No. 007290; Cal. No. 23291

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

JANE M HEALEY; RIDGEWOOD, NJ

Profession: Psychologist; Lic. No. 007290; Cal. No. 23291

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

Public Accountancy

MICHAEL R DROGIN; GARDEN CITY, NY

Profession: Certified Public Accountant; Lic. No. 033247; Cal. No. 23284

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that he conducted an audit of the financial statements of an entity, and the audit report expressed the opinion that said statements were presented in conformity with generally accepted accounting principles (GAAP) when said statements did not conform to GAAP.

MICHAEL R DROGIN; GARDEN CITY, NY

Profession: Certified Public Accountant; Lic. No. 033247; Cal. No. 23284

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge that he conducted an audit of the financial statements of an entity, and the audit report expressed the opinion that said statements were presented in conformity with generally accepted accounting principles (GAAP) when said statements did not conform to GAAP.

ROBERT FREDERICH FRIEMANN; HUNTINGTON BAY, NY

Profession: Certified Public Accountant; Lic. No. 031423; Cal. No. 23327

Regents Action Date: May 22, 2007
Action: Application for reconsideration granted.
Summary: Licensee's application for reconsideration of a prior disciplinary action was granted, vacating the prior action.

ROBERT FREDERICH FRIEMANN; HUNTINGTON BAY, NY

Profession: Certified Public Accountant; Lic. No. 031423; Cal. No. 23327

Regents Action Date: 22-May-07
Action: Application for reconsideration granted.
Summary: Licensee's application for reconsideration of a prior disciplinary action was granted, vacating the prior action.

RAYMOND HARRY SCHACHT (A/K/A SCHACHT RAYMOND); NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 031695; Cal. No. 23303

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension to be terminated early upon submission of professional registration documentation, upon service or early termination of suspension 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register as a certified public accountant.

RAYMOND HARRY SCHACHT (A/K/A SCHACHT RAYMOND); NEW CITY, NY

Profession: Certified Public Accountant; Lic. No. 031695; Cal. No. 23303

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension to be terminated early upon submission of professional registration documentation, upon service or early termination of suspension 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register as a certified public accountant.

HENRY G SCHAEFFER; BROOKHAVEN, NY

Profession: Certified Public Accountant; Lic. No. 077542; Cal. No. 23234

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony, and Driving While Intoxicated, an unclassified misdemeanor.