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.

November 2001

Social Work

JAMES A GARRETT; AVERILL PARK, NY

Profession: Certified Social Worker; Lic. No. 020876; Cal. No. 17669

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.

JAMES A GARRETT; AVERILL PARK, NY

Profession: Certified Social Worker; Lic. No. 020876; Cal. No. 17669

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.

JAMES A GARRETT; AVERILL PARK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 020876; Cal. No. 17669

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.

MABLE WALTERS NORMAN; NEW ROCHELLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 029590; Cal. No. 19267

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

MABLE WALTERS NORMAN; NEW ROCHELLE, NY

Profession: Certified Social Worker; Lic. No. 029590; Cal. No. 19267

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

MABLE WALTERS NORMAN; NEW ROCHELLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 029590; Cal. No. 19267

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

MABLE WALTERS NORMAN; NEW ROCHELLE, NY

Profession: Certified Social Worker; Lic. No. 029590; Cal. No. 19267

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

October 2001

Architecture

STEPHEN ALAN FISHKIN; NEW YORK, NY

Profession: Architect; Lic. No. 012243; Cal. No. 19515

Regents Action Date: October 05, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.

STEPHEN ALAN FISHKIN; NEW YORK, NY

Profession: Architect; Lic. No. 012243; Cal. No. 19515

Regents Action Date: 5-Oct-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.

CHARLES J NAFIE JR; NEW YORK, NY

Profession: Architect; Lic. No. 016717; Cal. No. 19320

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of committing an act constituting the crime of Forgery and Counterfeiting in Rhode Island and failing to report that conviction on his New York State re-registration.

CHARLES J NAFIE JR; NEW YORK, NY

Profession: Architect; Lic. No. 016717; Cal. No. 19320

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of committing an act constituting the crime of Forgery and Counterfeiting in Rhode Island and failing to report that conviction on his New York State re-registration.

VICTOR SCHWARTZ; NEW YORK, NY

Profession: Architect; Lic. No. 014673; Cal. No. 19402

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, following service of the one-year period of suspension, probation 1 year, $10,000 fine.
Summary: Licensee did not contest charge of willfully filing a false report.

VICTOR SCHWARTZ; NEW YORK, NY

Profession: Architect; Lic. No. 014673; Cal. No. 19402

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, following service of the one-year period of suspension, probation 1 year, $10,000 fine.
Summary: Licensee did not contest charge of willfully filing a false report.

Chiropractic

JONATHAN MARC STEINBERG DC PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. null

Regents Action Date: October 05, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Rape in the Third Degree, a class E felony Endangering the Welfare of a Child, a class A misdemeanor and Assault in the Third Degree, a class A misdemeanor.

JONATHAN MARC STEINBERG DC PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. null

Regents Action Date: 5-Oct-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Rape in the Third Degree, a class E felony Endangering the Welfare of a Child, a class A misdemeanor and Assault in the Third Degree, a class A misdemeanor.

WILLIAM PAUL LINDEMANN; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 006405; Cal. No. 18702

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, upon service of suspension, probation 3 years.
Summary: Licensee admitted to charge of having been convicted of the felony of Mail Fraud on seven counts.

WILLIAM PAUL LINDEMANN; BROOKLYN, NY

Profession: Chiropractor; Lic. No. 006405; Cal. No. 18702

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, upon service of suspension, probation 3 years.
Summary: Licensee admitted to charge of having been convicted of the felony of Mail Fraud on seven counts.

STEPHEN P MAUER; GENEVA, NY

Profession: Chiropractor; Lic. No. 003092; Cal. No. 19405

Regents Action Date: October 05, 2001
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 charge of failing to maintain accurate patient records.

STEPHEN P MAUER; GENEVA, NY

Profession: Chiropractor; Lic. No. 003092; Cal. No. 19405

Regents Action Date: 5-Oct-01
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 charge of failing to maintain accurate patient records.

MINDY LEWIS SCOTT; HUNTINGTON, NY

Profession: Chiropractor; Lic. No. 002871; Cal. No. 19449

Regents Action Date: October 05, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Mail Fraud and four counts of Mail Fraud both crimes were class D felonies.

MINDY LEWIS SCOTT; HUNTINGTON, NY

Profession: Chiropractor; Lic. No. 002871; Cal. No. 19449

Regents Action Date: 5-Oct-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Mail Fraud and four counts of Mail Fraud both crimes were class D felonies.

JONATHAN MARC STEINBERG;

Profession: Chiropractor; Lic. No. 006449; Cal. No. 19344

Regents Action Date: October 05, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Rape in the Third Degree, a class E felony; Endangering the Welfare of a Child, a class A misdemeanor; and Assault in the Third Degree, a class A misdemeanor.

JONATHAN MARC STEINBERG;

Profession: Chiropractor; Lic. No. 006449; Cal. No. 19344

Regents Action Date: 5-Oct-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Rape in the Third Degree, a class E felony; Endangering the Welfare of a Child, a class A misdemeanor; and Assault in the Third Degree, a class A misdemeanor.

Dentistry

SCOTT BRUCE AMER; HEWLETT, NY

Profession: Dentist; Lic. No. 035525; Cal. No. 18269

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to take periodic x-rays necessary to diagnose and treat failing to diagnose the existence of an ankolysis tooth placing sealants and fillings on teeth with existing caries failing to detect interproximal caries failing to diagnose an abscessed tooth failing to detect dental disease and failing to develop a plan of treatment for infected primary molars.

SCOTT BRUCE AMER; HEWLETT, NY

Profession: Dentist; Lic. No. 035525; Cal. No. 18269

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to take periodic x-rays necessary to diagnose and treat failing to diagnose the existence of an ankolysis tooth placing sealants and fillings on teeth with existing caries failing to detect interproximal caries failing to diagnose an abscessed tooth failing to detect dental disease and failing to develop a plan of treatment for infected primary molars.

TATYANA BERMAN; BROOKLYN, NY

Profession: Dentist; Lic. No. 047499; Cal. No. 19219

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of failing to address periodontal disease present in two patients before preparing their teeth for the placement of bridges and crowns.

TATYANA BERMAN; BROOKLYN, NY

Profession: Dentist; Lic. No. 047499; Cal. No. 19219

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of failing to address periodontal disease present in two patients before preparing their teeth for the placement of bridges and crowns.

DAVID ALLEN FASS; YONKERS, NY

Profession: Dentist; Lic. No. 026919; Cal. No. 18563

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge that between 1975 and 1989 in the State of Connecticut, he failed to, among other things, properly perform root canals and bridge work.

DAVID ALLEN FASS; YONKERS, NY

Profession: Dentist; Lic. No. 026919; Cal. No. 18563

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge that between 1975 and 1989 in the State of Connecticut, he failed to, among other things, properly perform root canals and bridge work.

BARRY K HASTINGS; NORTH BANGOR, NY

Profession: Dentist; Lic. No. 031317; Cal. No. 19217

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been found by the Commissioner of Health to be in violation of Public Health Law Article 33 by failing to document the administration of controlled substances.