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.

September 1998

Speech-Language Pathology and Audiology

VICTORIA A LIMA (A/K/A POLETTA VICTORIA A); ROCHESTER, NY

Profession: Speech - Language Pathologist; Lic. No. 009423; Cal. No. 17227

Regents Action Date: 18-Sep-98
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 having been convicted of the crime of Driving While Intoxicated.

Veterinary Medicine

LAURENCE HARMON BLAUVELT; LEVITTOWN, NY

Profession: Veterinarian; Lic. No. 006230; Cal. No. 17337

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of failing to maintain adequate patient records.

LAURENCE HARMON BLAUVELT; LEVITTOWN, NY

Profession: Veterinarian; Lic. No. 006230; Cal. No. 17337

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of failing to maintain adequate patient records.

BRIAN THOMAS DONOHUE; WHITESBORO, NY

Profession: Veterinarian; Lic. No. 003164; Cal. No. 16549

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain adequate records of visits, diagnoses and prescribed treatments in that he failed to record the initial diagnosis for one patient and the basis for his diagnosis of another patient.

BRIAN THOMAS DONOHUE; WHITESBORO, NY

Profession: Veterinarian; Lic. No. 003164; Cal. No. 16549

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain adequate records of visits, diagnoses and prescribed treatments in that he failed to record the initial diagnosis for one patient and the basis for his diagnosis of another patient.

July 1998

Chiropractic

STUART LAWRENCE FORGASH; NEW YORK, NY

Profession: Chiropractor; Lic. No. 001529; Cal. No. 16769 12692

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, $2,000 fine.
Summary: Licensee was found guilty of subjecting patient to offensive physical contact during the course of treatment.

STUART LAWRENCE FORGASH; NEW YORK, NY

Profession: Chiropractor; Lic. No. 001529; Cal. No. 16769 12692

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, $2,000 fine.
Summary: Licensee was found guilty of subjecting patient to offensive physical contact during the course of treatment.

JOSEPH STEPHEN GULYAS; CLIFTON PARK, NY

Profession: Chiropractor; Lic. No. 005264; Cal. No. 17094

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of improperly billing and failing to maintain accurate patient records.

JOSEPH STEPHEN GULYAS; CLIFTON PARK, NY

Profession: Chiropractor; Lic. No. 005264; Cal. No. 17094

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of improperly billing and failing to maintain accurate patient records.

Dentistry

LESLIE G CHEIFETZ (A/K/A CHEIFETZ LESLIE GERALD); NEW YORK, NY

Profession: Dentist; Lic. No. 033065; Cal. No. 17067 17066

Regents Action Date: July 17, 1998
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years.
Summary: Licensee/Certificate Holder was found guilty of having been convicted of the crime Grand Larceny in the Third Degree, a class D felony.

LESLIE G CHEIFETZ; NEW YORK, NY

Profession: Dental General Anesthesia; Lic. No. 000142; Cal. No. 17067 17066

Regents Action Date: July 17, 1998
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years.
Summary: Licensee/Certificate Holder was found guilty of having been convicted of the crime Grand Larceny in the Third Degree, a class D felony.

LESLIE G CHEIFETZ; NEW YORK, NY

Profession: Dental General Anesthesia; Lic. No. 000142; Cal. No. 17067 17066

Regents Action Date: 17-Jul-98
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years.
Summary: Licensee/Certificate Holder was found guilty of having been convicted of the crime Grand Larceny in the Third Degree, a class D felony.

LESLIE G CHEIFETZ (A/K/A CHEIFETZ LESLIE GERALD); NEW YORK, NY

Profession: Dentist; Lic. No. 033065; Cal. No. 17067 17066

Regents Action Date: 17-Jul-98
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years.
Summary: Licensee/Certificate Holder was found guilty of having been convicted of the crime Grand Larceny in the Third Degree, a class D felony.

GAMAL I HASHEM; HACKENSACK, NJ

Profession: Dentist; Lic. No. 041209; Cal. No. 16948

Regents Action Date: July 17, 1998
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years.
Summary: Licensee was found guilty to two counts of violating the Penal Law by subjecting patients to sexual contact without patients' consent while they were undergoing treatment, both class B Misdemeanors.

GAMAL I HASHEM; HACKENSACK, NJ

Profession: Dentist; Lic. No. 041209; Cal. No. 16948

Regents Action Date: 17-Jul-98
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years.
Summary: Licensee was found guilty to two counts of violating the Penal Law by subjecting patients to sexual contact without patients' consent while they were undergoing treatment, both class B Misdemeanors.

CHHAYA ARUN SANGAVE; ROCHESTER, NY

Profession: Dentist; Lic. No. 039638; Cal. No. 17216

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Fourth Degree for submitting false Medicaid claims.

CHHAYA ARUN SANGAVE; ROCHESTER, NY

Profession: Dentist; Lic. No. 039638; Cal. No. 17216

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Fourth Degree for submitting false Medicaid claims.

ADRIAN PETER WIZES; HAGAMAN, NY

Profession: Dentist; Lic. No. 044121; Cal. No. 17176

Regents Action Date: July 17, 1998
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 having been convicted of three crimes Driving While Intoxicated, an Unclassified Misdemeanor Criminal Contempt in the Second Degree, a class A Misdemeanor and Issuing a Bad Check, a class B Misdemeanor.

ADRIAN PETER WIZES; HAGAMAN, NY

Profession: Dentist; Lic. No. 044121; Cal. No. 17176

Regents Action Date: 17-Jul-98
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 having been convicted of three crimes Driving While Intoxicated, an Unclassified Misdemeanor Criminal Contempt in the Second Degree, a class A Misdemeanor and Issuing a Bad Check, a class B Misdemeanor.

Dietetics and Nutrition

BEATA GIZELLA PRIORE; GLEN HEAD, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003783; Cal. No. 17201

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Controlled Substance in the Fourth Degree.

BEATA GIZELLA PRIORE; GLEN HEAD, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003783; Cal. No. 17201

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Controlled Substance in the Fourth Degree.

Engineering

ROY ASBJORN FREDRIKSEN; MAHOPAC, NY

Profession: Professional Engineer; Lic. No. 050505; Cal. No. 17023

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 month suspension, upon service of suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of the crime Petit Larceny, a class A misdemeanor.

ROY ASBJORN FREDRIKSEN; MAHOPAC, NY

Profession: Professional Engineer; Lic. No. 050505; Cal. No. 17023

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 month suspension, upon service of suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of the crime Petit Larceny, a class A misdemeanor.

DARIN VLADIMIR LISKA; PLATTSBURGH, NY

Profession: Professional Engineer; Lic. No. 046733; Cal. No. 16671

Regents Action Date: July 17, 1998
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.
Summary: Licensee admitted to charge of performing site and soil evaluations on two separate parcels of land and incorrectly certifying the seasonal high water tables.

DARIN VLADIMIR LISKA; PLATTSBURGH, NY

Profession: Professional Engineer; Lic. No. 046733; Cal. No. 16671

Regents Action Date: 17-Jul-98
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.
Summary: Licensee admitted to charge of performing site and soil evaluations on two separate parcels of land and incorrectly certifying the seasonal high water tables.

ROGER W WEHR; ELDRED, NY

Profession: Professional Engineer; Lic. No. 058496; Cal. No. 17220

Regents Action Date: July 17, 1998
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violating a Federal law of Mail Fraud, a felony.

ROGER W WEHR; ELDRED, NY

Profession: Professional Engineer; Lic. No. 058496; Cal. No. 17220

Regents Action Date: 17-Jul-98
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violating a Federal law of Mail Fraud, a felony.

Nursing

DAVID J BOYD; ELIZAVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 401722; Cal. No. 17339

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 3 month suspension and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of falsely documenting vital signs for four patients.

DAVID J BOYD; ELIZAVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 401722; Cal. No. 17339

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 3 month suspension and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of falsely documenting vital signs for four patients.

JO-ANN BUDD; PT. RICHEY, FL

Profession: Registered Professional Nurse; Lic. No. 368270; Cal. No. 15589

Regents Action Date: July 17, 1998
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor failure to administer medications, erroneously recording that medication was administered administering medications without a physician's order and failing to complete records, all on more than one occasion.