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.

May 1994

Podiatry

ANTHONY H MASCIOLI; NEWARK, NY

Profession: Podiatrist; Lic. No. 002308; Cal. No. 11479

Regents Action Date: May 20, 1994
Action: 24 month suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found guilty of offering to treat a patient's hip pain, despite the fact he knew that the hip pain was unrelated to any podiatric condition.

Public Accountancy

IRA JAY ALECHMAN; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 042597; Cal. No. 14603

Regents Action Date: May 20, 1994
Action: Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charges of late filing of a client's tax returns.

DAVID ARNOLD BLIDE; WEST WEBSTER, NY.

Profession: Certified Public Accountant; Lic. No. 025505; Cal. No. 14303

Regents Action Date: May 20, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of Driving While Intoxicated.

MARTIN BERNARD HIRSH; NORTH WOODMERE, NY

Profession: Certified Public Accountant; Lic. No. 020834; Cal. No. 14272

Regents Action Date: May 20, 1994
Action: 1 year suspension - Upon termination of suspension, probation 1 year, $5,000 fine, 50 hours of public service.
Summary: Licensee admitted to charges of a conviction of conspiring to violate 15 USC 78 J(b) and 78 (ff) and Rule 10 b-5 of the Rules and Regulations of the Securities and Exchange Commission.

Social Work

HOLLY SANSBURY T GEMME-SANSBURY (A/K/A GEMME HOLLY T); STATEN ISLAND, NY

Profession: Licensed Master Social Worker; Lic. No. 030019; Cal. No. 14328

Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension stayed, probation 2 years under various terms, $1,500 fine, 100 hours of public service.
Summary: Licensee admitted to charges of willful violation of the Public Health Law.

HOLLY SANSBURY T GEMME-SANSBURY (A/K/A GEMME HOLLY T); STATEN ISLAND, NY

Profession: Certified Social Worker; Lic. No. 030019; Cal. No. 14328

Regents Action Date: May 20, 1994
Action: 1 year suspension, execution of suspension stayed, probation 2 years under various terms, $1,500 fine, 100 hours of public service.
Summary: Licensee admitted to charges of willful violation of the Public Health Law.

LESLIE J HALL; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 018031; Cal. No. 14573

Regents Action Date: May 20, 1994
Action: 1 year suspension - upon service of suspension, probation 3 years under various terms, successfully complete certain course.
Summary: Licensee did not contest charges of offering to act as a client's sex surrogate.

LESLIE J HALL; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 018031; Cal. No. 14573

Regents Action Date: May 20, 1994
Action: 1 year suspension - upon service of suspension, probation 3 years under various terms, successfully complete certain course.
Summary: Licensee did not contest charges of offering to act as a client's sex surrogate.

April 1994

Chiropractic

STEVEN MARK ADDAMS; UNIONDALE, NY

Profession: Chiropractor; Lic. No. 005292; Cal. No. 14392

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of verbal abuse of a patient and placing a printed advertisement for professional services in which he used the word "doctor" without indicating the profession in which he holds a doctorate.

PAUL JOSEPH BROOKE; BAYSHORE, NY

Profession: Chiropractor; Lic. No. 003583; Cal. No. 14165

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charges of submitting erroneous insurance claims on more than one occasion.

CLIFFORD JOSEPH COZOLINO; SCARSDALE, NY

Profession: Chiropractor; Lic. No. 005683; Cal. No. 13092

Regents Action Date: April 15, 1994
Action: 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee did not contest charges of fondling the breast of a massage therapist who was applying for a job.

JOSEPH MICHAEL GIACALONE; BRONX, NY

Profession: Chiropractor; Lic. No. 001746; Cal. No. 12262

Regents Action Date: April 15, 1994
Action: 6 month suspension, execution of suspension stayed, $1,000 fine.
Summary: Licensee was found guilty of submitting insurance claim forms that indicated that he had treated a patient at his NY office when he had treated the patient in New Jersey where he was not licensed to provide the patient chiropractic services, and wilfully failing to comply with New Jersey State law governing the practice of the profession.

DONALD E HARTE; MILL VALLEY, CA

Profession: Chiropractor; Lic. No. 002651; Cal. No. 13789

Regents Action Date: April 15, 1994
Action: 1 year suspension, thereafter probation 5 years to commence upon return to practice.
Summary: Licensee was found guilty of a conviction of committing an act constituting a crime under the law of another jurisdiction which would have constituted a crime under New York State law.

JORGE A PAEZ; FISHKILL, NY

Profession: Chiropractor; Lic. No. 002599; Cal. No. 14483

Regents Action Date: April 15, 1994
Action: Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of moral unfitness in the practice of chiropractic.

ELSMER L WORDEN; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 001253; Cal. No. 14355

Regents Action Date: April 15, 1994
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of inappropriately treating a patient and failing to keep an accurate patient record.

Dentistry

WILLIAM L BOWLES (A/K/A BOWLES WILLIAM LANCELOT, BOWLES WILLIAM L JR); NEW ROCHELLE, NY

Profession: Dentist; Lic. No. 029683; Cal. No. 13282

Regents Action Date: April 15, 1994
Action: $1,500 fine, probation 1 year under various terms.
Summary: Licensee did not contest charges of abandoning a patient and admitted to charges of failing to maintain a record that accurately reflected the evaluation and treatment of a patient.

ROBERT BARRY ROSENBLITT; BROOKLYN, NY

Profession: Dentist; Lic. No. 028611; Cal. No. 13705

Regents Action Date: April 15, 1994
Action: Revocation, $10,000 fine.
Summary: Licensee found guilty of charges of conviction of Grand Larceny in the Second Degree (since redenominated the Third Degree), a Felony.

CAROL ANNE SCHMITZ; REGO PARK, NY

Profession: Dentist; Lic. No. 039823; Cal. No. 14077

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charges of certifying on an insurance claim form that she completed work for a patient for certain fees when the fees indicated were higher than the fees actually charged, and submitting an insurance claim form with an unauthorized signature.

Nursing

ALEYAMMA ABRAHAM; ORADELL, NJ

Profession: Licensed Practical Nurse; Lic. No. 109790; Cal. No. 9776 9777

Regents Action Date: April 15, 1994
Action: LPN license - 18 month suspension, execution of last 12 months of said suspension stayed, probation 18 months RN license - 30 month suspension, execution of last 24 months of suspension stayed, probation 30 months.
Summary: Licensee was found guilty of charges of neglecting three patients in immediate need of professional care by refusing to respond to emergencies facing these patients refusing to respond and preparing incorrect dosages of medications at different times.

ALEYAMMA ABRAHAM; ORADELL, NJ

Profession: Registered Professional Nurse; Lic. No. 273043; Cal. No. 9776 9777

Regents Action Date: April 15, 1994
Action: LPN license - 18 month suspension, execution of last 12 months of said suspension stayed, probation 18 months RN license - 30 month suspension, execution of last 24 months of suspension stayed, probation 30 months.
Summary: Licensee was found guilty of charges of neglecting three patients in immediate need of professional care by refusing to respond to emergencies facing these patients refusing to respond and preparing incorrect dosages of medications at different times.

LEE ABRIL; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 180666; Cal. No. 12479 12140

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest charges of failing to maintain adequate patient records, i.e. charting that medications had been administered when they had not.

LEE ABRIL ABRIL; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 405343; Cal. No. 12479 12140

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest charges of failing to maintain adequate patient records, i.e. charting that medications had been administered when they had not.

PETER J AMODEO; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 109853; Cal. No. 11646 11645

Regents Action Date: April 15, 1994
Action: Revocation.
Summary: Licensee was found guilty of charges of exploiting and abandoning a seriously ill patient.

PETER J AMODEO; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 291892; Cal. No. 11646 11645

Regents Action Date: April 15, 1994
Action: Revocation.
Summary: Licensee was found guilty of charges of exploiting and abandoning a seriously ill patient.

ROSEMARIE R AMODEO (A/K/A AMODEO ROSEMARIE O, OGNIBENE ROSEMARIE RITA); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 266266; Cal. No. 11647 11648

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of last 21 months of suspension stayed, probation for last twenty-one months.
Summary: Licensee was found guilty of charges of having obtained and administered intravenous solutions when there was no physician's order for same, grossly deviating from a patient's treatment plan, and failing to inform the patient's doctor of changes in the patient's vital signs.

KAREN BENNETT; KINGS PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 147090; Cal. No. 13641

Regents Action Date: April 15, 1994
Action: 2 year suspension, execution of last year of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of charges of violating Florida law for making or filing a false report or record which the licensee knew to be false.

DIANE PATRICIA BURNS (A/K/A COLEFIELD DIANE PATRICIA); BOHEMIA, NY

Profession: Registered Professional Nurse; Lic. No. 241593; Cal. No. 14604

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of making medication administration errors.

MARY ANN CAMPBELL; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 207035; Cal. No. 14275

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of co-signing a patient's blood pack to certify that the nursing service policy and procedure was followed when the policy was not followed.

JOYCE HAMMILL CAVANAUGH (A/K/A HAMMILL JOYCE ANN); NORWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 128354; Cal. No. 14473

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of committing a medication charting error.

TERRI LYNN DILLABOUGH; POTSDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 217454; Cal. No. 14472

Regents Action Date: April 15, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year under various terms to commence if and when return to practice.
Summary: Licensee admitted to charges of committing a medication administration error.