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.

June 1998

Public Accountancy

GEORGE M DEVINS; OGDENSBURG, NY

Profession: Certified Public Accountant; Lic. No. 038656; Cal. No. 17281

Regents Action Date: 9-Jun-98
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the First Degree a class B felony Making False Claims, a felony and Repeated Failure to File Personal Income and Earnings Taxes, a class E felony.

JEFFREY FOONG (A/K/A FOONG JEFFREY CHEE SENG); OAKLAND, NJ

Profession: Certified Public Accountant; Lic. No. 020320; Cal. No. 17055

Regents Action Date: June 09, 1998
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 failing to document the performance of various activities involved in the planning and execution stages of two audits.

JEFFREY FOONG (A/K/A FOONG JEFFREY CHEE SENG); OAKLAND, NJ

Profession: Certified Public Accountant; Lic. No. 020320; Cal. No. 17055

Regents Action Date: 9-Jun-98
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 failing to document the performance of various activities involved in the planning and execution stages of two audits.

LOUIS B FOX; MONSEY, NY

Profession: Certified Public Accountant; Lic. No. 041167; Cal. No. 16675

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, last 18 months of suspension stayed at which time probation for last 18 months, $10,000 fine.
Summary: Licensee did not contest charge of lacking independence in an audit performed for a corporation.

LOUIS B FOX; MONSEY, NY

Profession: Certified Public Accountant; Lic. No. 041167; Cal. No. 16675

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, last 18 months of suspension stayed at which time probation for last 18 months, $10,000 fine.
Summary: Licensee did not contest charge of lacking independence in an audit performed for a corporation.

MARTIN ALLAN HALPERN; POMONA, NY

Profession: Certified Public Accountant; Lic. No. 029481; Cal. No. 16676

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, last 18 months of suspension stayed at which time probation 18 months.
Summary: Licensee admitted guilt to charge of failure to properly supervise an employee who prepared an inaccurate audit report.

MARTIN ALLAN HALPERN; POMONA, NY

Profession: Certified Public Accountant; Lic. No. 029481; Cal. No. 16676

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, last 18 months of suspension stayed at which time probation 18 months.
Summary: Licensee admitted guilt to charge of failure to properly supervise an employee who prepared an inaccurate audit report.

LIE JU WINNIE; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 069197; Cal. No. 17188

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee admitted to having been convicted of the crime of Attempted Petit Larceny, a class B misdemeanor.

LIE JU WINNIE; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 069197; Cal. No. 17188

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee admitted to having been convicted of the crime of Attempted Petit Larceny, a class B misdemeanor.

MARTIN H SOLOMON; DIX HILLS, NY

Profession: Certified Public Accountant; Lic. No. 031148; Cal. No. 15718

Regents Action Date: June 09, 1998
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of embezzling funds over a period of several years from clients by converting, to his own benefit, checks from his client's account made out to another party.

MARTIN H SOLOMON; DIX HILLS, NY

Profession: Certified Public Accountant; Lic. No. 031148; Cal. No. 15718

Regents Action Date: 9-Jun-98
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of embezzling funds over a period of several years from clients by converting, to his own benefit, checks from his client's account made out to another party.

THOMAS WEINBERGER; FAIRPORT, NY

Profession: Certified Public Accountant; Lic. No. 047544; Cal. No. 17195

Regents Action Date: June 09, 1998
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 Driving While Intoxicated, an unclassified misdemeanor.

THOMAS WEINBERGER; FAIRPORT, NY

Profession: Certified Public Accountant; Lic. No. 047544; Cal. No. 17195

Regents Action Date: 9-Jun-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 Driving While Intoxicated, an unclassified misdemeanor.

Social Work

JEROME PATRICK FRAIN;

Profession: Licensed Master Social Worker; Lic. No. 008561; Cal. No. 17261

Regents Action Date: June 09, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted to having been found guilty by an out-of-state disciplinary agency of practicing the profession of social work fraudulently and willfully filing false reports, which would constitute professional misconduct under New York State Laws.

JEROME PATRICK FRAIN;

Profession: Certified Social Worker; Lic. No. 008561; Cal. No. 17261

Regents Action Date: June 09, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted to having been found guilty by an out-of-state disciplinary agency of practicing the profession of social work fraudulently and willfully filing false reports, which would constitute professional misconduct under New York State Laws.

JEROME PATRICK FRAIN;

Profession: Certified Social Worker; Lic. No. 008561; Cal. No. 17261

Regents Action Date: 9-Jun-98
Action: Application to surrender license granted.
Summary: Licensee admitted to having been found guilty by an out-of-state disciplinary agency of practicing the profession of social work fraudulently and willfully filing false reports, which would constitute professional misconduct under New York State Laws.

JEROME PATRICK FRAIN;

Profession: Licensed Master Social Worker; Lic. No. 008561; Cal. No. 17261

Regents Action Date: 9-Jun-98
Action: Application to surrender license granted.
Summary: Licensee admitted to having been found guilty by an out-of-state disciplinary agency of practicing the profession of social work fraudulently and willfully filing false reports, which would constitute professional misconduct under New York State Laws.

LINDA LARIAR WEBB; CROTON-ON-HUDSON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 030856; Cal. No. 17024

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted of the crime of Petit Larceny, a class A misdemeanor.

LINDA LARIAR WEBB; CROTON-ON-HUDSON, NY

Profession: Certified Social Worker; Lic. No. 030856; Cal. No. 17024

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted of the crime of Petit Larceny, a class A misdemeanor.

LINDA LARIAR WEBB; CROTON-ON-HUDSON, NY

Profession: Certified Social Worker; Lic. No. 030856; Cal. No. 17024

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted of the crime of Petit Larceny, a class A misdemeanor.

LINDA LARIAR WEBB; CROTON-ON-HUDSON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 030856; Cal. No. 17024

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted of the crime of Petit Larceny, a class A misdemeanor.

April 1998

Chiropractic

RONALD G SALVAGGIONE; COLORADO SPRINGS, CO

Profession: Chiropractor; Lic. No. 003105; Cal. No. 16695

Regents Action Date: April 22, 1998
Action: $1,500 fine.
Summary: Licensee was found guilty of placing false and misleading advertisements that made claims that special arrangements had been made for patients when they had not.

RONALD G SALVAGGIONE; COLORADO SPRINGS, CO

Profession: Chiropractor; Lic. No. 003105; Cal. No. 16695

Regents Action Date: 22-Apr-98
Action: $1,500 fine.
Summary: Licensee was found guilty of placing false and misleading advertisements that made claims that special arrangements had been made for patients when they had not.

Dentistry

STEVEN RICHARD BRUNO; HORSEHEADS, NY

Profession: Dentist; Lic. No. 039912; Cal. No. 17129

Regents Action Date: April 22, 1998
Action: $1,000 fine, probation 1 year.
Summary: Licensee admitted to charges of failing to keep an accurate patient record of a root canal treatment in that it failed to indicate the type and amount of anesthesia used and numbers of canals treated.

STEVEN RICHARD BRUNO; HORSEHEADS, NY

Profession: Dentist; Lic. No. 039912; Cal. No. 17129

Regents Action Date: 22-Apr-98
Action: $1,000 fine, probation 1 year.
Summary: Licensee admitted to charges of failing to keep an accurate patient record of a root canal treatment in that it failed to indicate the type and amount of anesthesia used and numbers of canals treated.

JOHN V DONOVAN (A/K/A DONOVAN JOHN VINCENT); SCARSDALE, NY

Profession: Dentist; Lic. No. 026904; Cal. No. 15595

Regents Action Date: April 22, 1998
Action: Revocation.
Summary: Licensee was found guilty of failing to adequately remove decay from patient's tooth before refilling placing composite or acrylic filling in patient's tooth although he knew or should have known patient was a clincher or bruxer recementing an ill fitting crown that was overcontoured and had overhanging margins attempting to make it fit by relining it with acrylic placing several other ill fitting crowns failing to chart the placement of crown failing to take full set of x-rays or other x-rays despite 32 visits during a five year time period failing to diagnose patient's periodontal disease or refer for treatment of it failing to diagnose or treat patient's dental decay failing to adequately fill all canals during a root canal failing to take routine x-rays failing to follow proper technique while doing a root canal failing to maintain accurate records and failing to maintain records for mandatory period.

JOHN V DONOVAN (A/K/A DONOVAN JOHN VINCENT); SCARSDALE, NY

Profession: Dentist; Lic. No. 026904; Cal. No. 15595

Regents Action Date: 22-Apr-98
Action: Revocation.
Summary: Licensee was found guilty of failing to adequately remove decay from patient's tooth before refilling placing composite or acrylic filling in patient's tooth although he knew or should have known patient was a clincher or bruxer recementing an ill fitting crown that was overcontoured and had overhanging margins attempting to make it fit by relining it with acrylic placing several other ill fitting crowns failing to chart the placement of crown failing to take full set of x-rays or other x-rays despite 32 visits during a five year time period failing to diagnose patient's periodontal disease or refer for treatment of it failing to diagnose or treat patient's dental decay failing to adequately fill all canals during a root canal failing to take routine x-rays failing to follow proper technique while doing a root canal failing to maintain accurate records and failing to maintain records for mandatory period.

MOJGAN FAJIRAM; GREAT NECK, NY

Profession: Dentist; Lic. No. 042369; Cal. No. 17119

Regents Action Date: April 22, 1998
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admits to a charge of failing to adequately document the treatment of three teeth with root canal therapy.

MOJGAN FAJIRAM; GREAT NECK, NY

Profession: Dentist; Lic. No. 042369; Cal. No. 17119

Regents Action Date: 22-Apr-98
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admits to a charge of failing to adequately document the treatment of three teeth with root canal therapy.

NEIL ERIC KESSELMAN; FISHKILL, NY

Profession: Dentist; Lic. No. 035903; Cal. No. 17029

Regents Action Date: April 22, 1998
Action: 1 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest a charge of committing multiple treatment errors in the care of a patient.