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.

April 2003

Veterinary Medicine

DANIELLE M GOMES; NEW YORK, NY

Profession: Veterinary Technician; Lic. No. 003162; Cal. No. 20528

Regents Action Date: 29-Apr-03
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

Regents Action Date: 29-Apr-03
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

Regents Action Date: April 29, 2003
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

Regents Action Date: April 29, 2003
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

Regents Action Date: 29-Apr-03
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

Regents Action Date: 25-Mar-03
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

Regents Action Date: March 25, 2003
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

Regents Action Date: March 25, 2003
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

Regents Action Date: 25-Mar-03
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

Regents Action Date: 25-Mar-03
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

Regents Action Date: March 25, 2003
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

Regents Action Date: March 25, 2003
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.

ANTHONY PUGLIESE; TANNERSVILLE, NY

Profession: Chiropractor; Lic. No. 005917; Cal. No. 20502

Regents Action Date: 25-Mar-03
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.

TODD JAMES REHM; LAKE GEORGE, NY

Profession: Chiropractor; Lic. No. 008353; Cal. No. 20485

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of moral unfitness.

TODD JAMES REHM; LAKE GEORGE, NY

Profession: Chiropractor; Lic. No. 008353; Cal. No. 20485

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of moral unfitness.

JEFFREY A SOLOMON; MONSEY, NY

Profession: Chiropractor; Lic. No. 004300; Cal. No. 18554

Regents Action Date: March 25, 2003
Action: Found guilty of professional misconduct Penalty 3 year suspension, after service of 3 year suspension, probation 3 years, 40 hours of public service, $5,000 fine, complete certain course work.
Summary: Licensee was found guilty of rendering excessive therapy and treatment, which was not warranted by the condition of the patients practicing negligently on more than one occasion and with incompetence on more than one occasion.

JEFFREY A SOLOMON; MONSEY, NY

Profession: Chiropractor; Lic. No. 004300; Cal. No. 18554

Regents Action Date: 25-Mar-03
Action: Found guilty of professional misconduct Penalty 3 year suspension, after service of 3 year suspension, probation 3 years, 40 hours of public service, $5,000 fine, complete certain course work.
Summary: Licensee was found guilty of rendering excessive therapy and treatment, which was not warranted by the condition of the patients practicing negligently on more than one occasion and with incompetence on more than one occasion.

Dentistry

JOHN P FINOCCHIO; HICKSVILLE, NY

Profession: Dentist; Lic. No. 029211; Cal. No. 20572

Regents Action Date: 25-Mar-03
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 failing to recognize that a file had broken, failing to use a rubber dam on two occasions, and failing to maintain an accurate patient record.

JOHN P FINOCCHIO; HICKSVILLE, NY

Profession: Dentist; Lic. No. 029211; Cal. No. 20572

Regents Action Date: March 25, 2003
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 failing to recognize that a file had broken, failing to use a rubber dam on two occasions, and failing to maintain an accurate patient record.

LEONARD IRWIN FISCHBACH; WILLISTON PARK, NY

Profession: Dentist; Lic. No. 022325; Cal. No. 20277

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of making a bridge with an open margin that lacked retention.

LEONARD IRWIN FISCHBACH; WILLISTON PARK, NY

Profession: Dentist; Lic. No. 022325; Cal. No. 20277

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of making a bridge with an open margin that lacked retention.

KEVIN JOSEPH GRANT; JAMAICA, NY

Profession: Dentist; Lic. No. 044444; Cal. No. 20477

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee did not contest the charge of submitting inaccurate insurance claim forms.

KEVIN JOSEPH GRANT; JAMAICA, NY

Profession: Dentist; Lic. No. 044444; Cal. No. 20477

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee did not contest the charge of submitting inaccurate insurance claim forms.

STUART ERWIN NOVINS; BAY SHORE, NY

Profession: Dentist; Lic. No. 023316; Cal. No. 19897

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years when licensee returns to practice, 100 hours of public service $1,000 fine.
Summary: Licensee did not contest the charge of failing to treat periodontal disease prior to performing bridgework failing to diagnose and treat an infection in two teeth after root canal treatment and failing to maintain accurate treatment records.

STUART ERWIN NOVINS; BAY SHORE, NY

Profession: Dentist; Lic. No. 023316; Cal. No. 19897

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years when licensee returns to practice, 100 hours of public service $1,000 fine.
Summary: Licensee did not contest the charge of failing to treat periodontal disease prior to performing bridgework failing to diagnose and treat an infection in two teeth after root canal treatment and failing to maintain accurate treatment records.

JAIRO RENDON; MALONE, NY

Profession: Dentist; Lic. No. 045410; Cal. No. 20201

Regents Action Date: 25-Mar-03
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of four counts of sexual abuse in the 1st Degree.

JAIRO RENDON; MALONE, NY

Profession: Dentist; Lic. No. 045410; Cal. No. 20201

Regents Action Date: March 25, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of four counts of sexual abuse in the 1st Degree.

WILLIAM MELVIN STOCKTON JR; BUFFALO, NY

Profession: Dentist; Lic. No. 042208; Cal. No. 18588

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of submitting insurance claims for work that he did not perform failure to use appropriate protective gloves failure to properly sterilize dental equipment and failure to comply with State regulations which required him to register x-ray equipment with the New York State Department of Health.

WILLIAM MELVIN STOCKTON JR; BUFFALO, NY

Profession: Dentist; Lic. No. 042208; Cal. No. 18588

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of submitting insurance claims for work that he did not perform failure to use appropriate protective gloves failure to properly sterilize dental equipment and failure to comply with State regulations which required him to register x-ray equipment with the New York State Department of Health.

JOSH JOSEPH THERATTIL; BRONX, NY

Profession: Dentist; Lic. No. 046880; Cal. No. 19109

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $5,000 fine.
Summary: Licensee did not contest the charge of relying on inadequate x-rays to diagnose and treat the teeth of two patients placing fillings that were too large and overhung the teeth filled and preparing teeth for a bridge before a periodontal treatment plan was established.