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 1997

Pharmacy

S & J PHARMACY & SURGICAL SUPPLIES INC.; WHEATLEY HEIGHTS, NY

Profession: Pharmacy; Reg. No. 020730; Cal. No. 16877

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Retail establishment does not contest charge of holding for sale and/or offering for sale misbranded and repacked drugs.

Physical Therapy

ANGELA HARDY J BAILEY-HARDY (A/K/A BAILEY ANGELA JACQUELINE); HEMPSTEAD, NY

Profession: Physical Therapist; Lic. No. 011077; Cal. No. 15946

Regents Action Date: November 14, 1997
Action: 12 month suspension, execution of last 11 months of suspension stayed, probation one year.
Summary: Licensee was found guilty of submitting vouchers to an insurance company with the intent to defraud and deceive, certifying that she had treated a patient when she had not, and failure to maintain records.

ANGELA HARDY J BAILEY-HARDY (A/K/A BAILEY ANGELA JACQUELINE); HEMPSTEAD, NY

Profession: Physical Therapist; Lic. No. 011077; Cal. No. 15946

Regents Action Date: 14-Nov-97
Action: 12 month suspension, execution of last 11 months of suspension stayed, probation one year.
Summary: Licensee was found guilty of submitting vouchers to an insurance company with the intent to defraud and deceive, certifying that she had treated a patient when she had not, and failure to maintain records.

Podiatry

PHILIP J ORGAN; FISHKILL, NY

Profession: Podiatrist; Lic. No. 002217; Cal. No. 15766

Regents Action Date: November 14, 1997
Action: Application for consent order granted, $5,000 fine, probation 2 years.
Summary: Licensee does not contest charge of operating on a part of a patient's foot without due authorization.

PHILIP J ORGAN; FISHKILL, NY

Profession: Podiatrist; Lic. No. 002217; Cal. No. 15766

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, $5,000 fine, probation 2 years.
Summary: Licensee does not contest charge of operating on a part of a patient's foot without due authorization.

Psychology

MICHAEL PROJANSKY; NEW PALTZ, NY

Profession: Psychologist; Lic. No. 003575; Cal. No. 16180

Regents Action Date: November 14, 1997
Action: Application for consent order granted, Suspension for not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admits charge of engaging in sexual conduct with a patient.

MICHAEL PROJANSKY; NEW PALTZ, NY

Profession: Psychologist; Lic. No. 003575; Cal. No. 16180

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, Suspension for not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admits charge of engaging in sexual conduct with a patient.

Public Accountancy

THOMAS J BLAIR; AND MASTIC BEACH, NY

Profession: Certified Public Accountant; Lic. No. 046087; Cal. No. 16519

Regents Action Date: November 14, 1997
Action: Revocation, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of Wire Fraud and Knowingly, Intentionally, and Unlawfully Conspiring with One or More Persons to Give False Sworn Testimony.

THOMAS J BLAIR; AND MASTIC BEACH, NY

Profession: Certified Public Accountant; Lic. No. 046087; Cal. No. 16519

Regents Action Date: 14-Nov-97
Action: Revocation, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of Wire Fraud and Knowingly, Intentionally, and Unlawfully Conspiring with One or More Persons to Give False Sworn Testimony.

RICHARD BERNARD BROWN; NORTH BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 031942; Cal. No. 16868

Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee admits charge of having been convicted of Conspiracy to Make False Statements.

RICHARD BERNARD BROWN; NORTH BELLMORE, NY

Profession: Certified Public Accountant; Lic. No. 031942; Cal. No. 16868

Regents Action Date: 14-Nov-97
Action: Application to surrender license granted.
Summary: Licensee admits charge of having been convicted of Conspiracy to Make False Statements.

ROBERT J FUTERMAN; HICKSVILLE, NY

Profession: Certified Public Accountant; Lic. No. 036482; Cal. No. 16609

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admits charge of failing to file tax forms.

ROBERT J FUTERMAN; HICKSVILLE, NY

Profession: Certified Public Accountant; Lic. No. 036482; Cal. No. 16609

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee admits charge of failing to file tax forms.

PAUL ANTHONY KEMNITZER; GLENS FALLS, NY

Profession: Certified Public Accountant; Lic. No. 068237; Cal. No. 16899

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admits charge of Offering a False Instrument for Filing in the Second Degree.

PAUL ANTHONY KEMNITZER; GLENS FALLS, NY

Profession: Certified Public Accountant; Lic. No. 068237; Cal. No. 16899

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admits charge of Offering a False Instrument for Filing in the Second Degree.

GERALD D ROSS; PITTSFORD, NY

Profession: Certified Public Accountant; Lic. No. 031099; Cal. No. 16734

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months, $15,000 fine.
Summary: Licensee admits charge of being convicted of Filing False Statement with a Financial Institution.

GERALD D ROSS; PITTSFORD, NY

Profession: Certified Public Accountant; Lic. No. 031099; Cal. No. 16734

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months, $15,000 fine.
Summary: Licensee admits charge of being convicted of Filing False Statement with a Financial Institution.

Veterinary Medicine

SHELDON SAMUEL LEWIS; BELLEROSE, NY

Profession: Veterinarian; Lic. No. 006689; Cal. No. 16587

Regents Action Date: November 14, 1997
Action: Application for consent order granted, $500 fine, probation 1 year.
Summary: Licensee admits charge of failing to sedate an animal prior to clipping its nails.

WALTER LEE MADDOX JR; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 003312; Cal. No. 16806

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admits charge of permitting an unlicensed person to perform activities requiring a license.

WALTER LEE MADDOX JR; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 003312; Cal. No. 16806

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admits charge of permitting an unlicensed person to perform activities requiring a license.

September 1997

Dentistry

IRVING B GERSTMAN; NEW YORK, NY

Profession: Dentist; Lic. No. 026943; Cal. No. 16869

Regents Action Date: September 19, 1997
Action: Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admits charges of permitting insurance forms to be submitted for payment with inaccurate treatment information.

PRAKASH PATHARE; LATHAM, NY

Profession: Dentist; Lic. No. 034678; Cal. No. 16728

Regents Action Date: September 19, 1997
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admits charges of failing to detect caries, failing to take radiographs and failing to note patient complaints and the dentist who performed a procedure.

DENNIS ROLAND PIANA; FLUSHING, NY

Profession: Dentist; Lic. No. 032275; Cal. No. 16026

Regents Action Date: September 19, 1997
Action: 2 year suspension, execution of last 18 months of suspension stayed, probation 5 years, respondent may apply for termination of probation after 2 years.
Summary: Licensee was found guilty of charges of having been convicted of Attempted Sexual Abuse in the Second Degree and Attempted Endangering the Welfare of a Child, class B misdemeanors.

PAUL STEWART ROTWEIN; NEW YORK, NY

Profession: Dentist; Lic. No. 037801; Cal. No. 16486

Regents Action Date: September 19, 1997
Action: Revocation.
Summary: Licensee was found guilty of charges of having been convicted of Insurance Fraud in the Fourth Degree, a class E felony.

Engineering

SANDOR EINS; WILLOWICK, OH

Profession: Professional Engineer; Lic. No. 064394; Cal. No. 16565

Regents Action Date: September 19, 1997
Action: $500 fine, probation 1 year, 50 hours of public service.
Summary: Licensee admits charges of being convicted of Assault in the Third Degree, a class A misdemeanor.

ARTHUR JOHN KOERBER; NESCONSET, NY

Profession: Professional Engineer; Lic. No. 047929; Cal. No. 16492

Regents Action Date: September 19, 1997
Action: Censure and Reprimand, $2,000 fine.
Summary: Licensee does not contest charges of placing his seal on reports containing documents not prepared by him and failing to prepare and retain a written evaluation of the professional services represented by those documents, although he did review the report on the waste treatment system prepared by the manufacturer.

Land Surveying

DONALD ROBERT CALABRESE; TAFTON, PA

Profession: Land Surveyor; Lic. No. 046555; Cal. No. 16272

Regents Action Date: September 19, 1997
Action: 1 year suspension, execution of suspension stayed, probation 1 year, 100 hours of public service.
Summary: Licensee admits charges of having been convicted of a crime constituting conspiracy to defraud the United States.

Nursing

DIANE CAROL AMICUCCI; CARMEL, NY

Profession: Licensed Practical Nurse; Lic. No. 198401; Cal. No. 16600

Regents Action Date: September 19, 1997
Action: 2 years suspension, execution of suspension stayed, probation 2 years, $1,000 fine, 50 hours of public service.
Summary: Licensee admits to charge of having been convicted of the crime of Grand Larceny in the Fourth degree, a class E felony.

FRANCIS GERALD BOUYEA; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 448663; Cal. No. 16751

Regents Action Date: September 19, 1997
Action: 2 years suspension, execution of suspension stayed, probation 2 years,$500 fine.
Summary: Licensee admits charge of having been convicted of Driving While Intoxicated, a Felony.

CHARLEE DENISE BROWN; DELRAY BEACH, FL

Profession: Registered Professional Nurse; Lic. No. 458968; Cal. No. 16315

Regents Action Date: September 19, 1997
Action: Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admits charge of falsely stating that she never had been convicted of a crime.