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.
April 2003
Public Accountancy
MICHAEL W HOLDEN CPA PC; FISHKILL, NY
Profession: Professional Service Corporation; Cal. No. 20365
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Respondent did not contest the charge of issuing an audit report on financial statements instead of a compilation report without having taken steps required to issue a proper audit report.
JAY STEVEN OZER; PARADISE VALLEY, AZ
Profession: Certified Public Accountant; Lic. No. 027514; Cal. No. 20887
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest the charges of, after performing audits of the financial statements of an entity for three separate fiscal years, issuing unqualified opinions indicating that the financial statements were in compliance with generally accepted accounting principles (GAAP) when these statements were not in compliance with GAAP and in performing the audits of the same entity for four other years, licensee failed to follow generally accepted auditing standards (GAAS).
JAY STEVEN OZER; PARADISE VALLEY, AZ
Profession: Certified Public Accountant; Lic. No. 027514; Cal. No. 20887
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest the charges of, after performing audits of the financial statements of an entity for three separate fiscal years, issuing unqualified opinions indicating that the financial statements were in compliance with generally accepted accounting principles (GAAP) when these statements were not in compliance with GAAP and in performing the audits of the same entity for four other years, licensee failed to follow generally accepted auditing standards (GAAS).
PAT ANTHONY ROSSETTI; NORTH MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 047842; Cal. No. 20567
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to notify a client's management that an illegal reporting method was being used in its financial statements.
PAT ANTHONY ROSSETTI; NORTH MASSAPEQUA, NY
Profession: Certified Public Accountant; Lic. No. 047842; Cal. No. 20567
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to notify a client's management that an illegal reporting method was being used in its financial statements.
ERASMO TAVERAS; BRONX, NY
Profession: Certified Public Accountant; Lic. No. 040326; Cal. No. 20824
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conducting a Financial Transaction to Avoid Reporting Requirements.
ERASMO TAVERAS; BRONX, NY
Profession: Certified Public Accountant; Lic. No. 040326; Cal. No. 20824
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conducting a Financial Transaction to Avoid Reporting Requirements.
SAMUEL M WARD; FT. DIX, NJ
Profession: Public Accountant; Lic. No. 007789; Cal. No. 20148
Action: Found guilty of professional misconduct Penalty Revocation, $7,500 fine.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Securities Fraud and Wire Fraud.
SAMUEL M WARD; FT. DIX, NJ
Profession: Public Accountant; Lic. No. 007789; Cal. No. 20148
Action: Found guilty of professional misconduct Penalty Revocation, $7,500 fine.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Securities Fraud and Wire Fraud.
Respiratory Therapy
CLEMENT ANDRIES JR (A/K/A ANDRIES CLEMENT PERCIVAL); BROOKLYN, NY
Profession: Respiratory Therapist; Lic. No. 003873; Cal. No. 18620
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of submitting to his respiratory therapy employer a forged note, ostensibly signed by a chiropractor, which falsely indicated that he was disabled.
CLEMENT ANDRIES JR (A/K/A ANDRIES CLEMENT PERCIVAL); BROOKLYN, NY
Profession: Respiratory Therapist; Lic. No. 003873; Cal. No. 18620
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of submitting to his respiratory therapy employer a forged note, ostensibly signed by a chiropractor, which falsely indicated that he was disabled.
Social Work
WILLIAM WOLMART; DIX HILLS, NY
Profession: Licensed Master Social Worker; Lic. No. 018817; Cal. No. 20714
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of being convicted of Manslaughter in the 2nd Degree, a class C felony, and Driving While Intoxicated and Vehicular Assault in the 2nd Degree, both class E felonies.
WILLIAM WOLMART; DIX HILLS, NY
Profession: Certified Social Worker; Lic. No. 018817; Cal. No. 20714
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of being convicted of Manslaughter in the 2nd Degree, a class C felony, and Driving While Intoxicated and Vehicular Assault in the 2nd Degree, both class E felonies.
WILLIAM WOLMART; DIX HILLS, NY
Profession: Certified Social Worker; Lic. No. 018817; Cal. No. 20714
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of being convicted of Manslaughter in the 2nd Degree, a class C felony, and Driving While Intoxicated and Vehicular Assault in the 2nd Degree, both class E felonies.
WILLIAM WOLMART; DIX HILLS, NY
Profession: Licensed Master Social Worker; Lic. No. 018817; Cal. No. 20714
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of being convicted of Manslaughter in the 2nd Degree, a class C felony, and Driving While Intoxicated and Vehicular Assault in the 2nd Degree, both class E felonies.
Speech-Language Pathology and Audiology
DONNA M DUNCAN; POUGHQUAG, NY
Profession: Speech - Language Pathologist; Lic. No. 001241; Cal. No. 20653
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of failure to maintain records for several patients that accurately reflected the evaluation and treatment of said patients.
DONNA M DUNCAN; POUGHQUAG, NY
Profession: Speech - Language Pathologist; Lic. No. 001241; Cal. No. 20653
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of failure to maintain records for several patients that accurately reflected the evaluation and treatment of said patients.
Veterinary Medicine
DANIELLE M GOMES; NEW YORK, NY
Profession: Veterinary Technician; Lic. No. 003162; Cal. No. 20528
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 4th Degree.
DANIELLE M GOMES; NEW YORK, NY
Profession: Veterinary Technician; Lic. No. 003162; Cal. No. 20528
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 4th Degree.
ROBERT DONALD HAMILTON; LYONS, NY
Profession: Veterinarian; Lic. No. 004546; Cal. No. 20739
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to the charge of failing to maintain an adequate patient record.
ROBERT DONALD HAMILTON; LYONS, NY
Profession: Veterinarian; Lic. No. 004546; Cal. No. 20739
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to the charge of failing to maintain an adequate patient record.
SAMANTHA MCCARTHY (A/K/A RAMIREZ SAMANTHA); RICHMOND HILL, NY
Profession: Veterinary Technician; Lic. No. 002174; Cal. No. 20640
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Overdriving, Torturing, and Injuring Animals, a class A misdemeanor.
SAMANTHA MCCARTHY (A/K/A RAMIREZ SAMANTHA); RICHMOND HILL, NY
Profession: Veterinary Technician; Lic. No. 002174; Cal. No. 20640
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Overdriving, Torturing, and Injuring Animals, a class A misdemeanor.
March 2003
Architecture
ROBERT TOWNSEND JONES; WESTHAMPTON, NY
Profession: Architect; Lic. No. 025419; Cal. No. 20391
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of failing to prepare and maintain, for at least six years, a thorough written evaluation of plans signed and sealed by him that were not prepared by him or under his supervision.
ROBERT TOWNSEND JONES; WESTHAMPTON, NY
Profession: Architect; Lic. No. 025419; Cal. No. 20391
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of failing to prepare and maintain, for at least six years, a thorough written evaluation of plans signed and sealed by him that were not prepared by him or under his supervision.
ROBERT CHARLES MARSAC; WILLISTON PARK, NY
Profession: Architect; Lic. No. 024537; Cal. No. 20697
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 6 months of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.
ROBERT CHARLES MARSAC; WILLISTON PARK, NY
Profession: Architect; Lic. No. 024537; Cal. No. 20697
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 6 months of suspension stayed, probation 2 years, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.
JOHN PETER ZIETKIEWICZ; STATEN ISLAND, NY
Profession: Architect; Lic. No. 023627; Cal. No. 20378
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of failing to prepare and maintain, for at least six years, a thorough written evaluation of plans that were not prepared by him or under his supervision and to which he affixed his signature and seal.
JOHN PETER ZIETKIEWICZ; STATEN ISLAND, NY
Profession: Architect; Lic. No. 023627; Cal. No. 20378
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of failing to prepare and maintain, for at least six years, a thorough written evaluation of plans that were not prepared by him or under his supervision and to which he affixed his signature and seal.
Chiropractic
ANTHONY PUGLIESE; TANNERSVILLE, NY
Profession: Chiropractor; Lic. No. 005917; Cal. No. 20502
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of practicing the profession of chiropractic beyond the authorized scope by offering to treat patients with a smoking cessation program.