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.

February 2019

Public Accountancy

PATRICIA MARIE DEBENEDICTUS; WHITE PLAINS, NY

Profession: Certified Public Accountant; Lic. No. 055721; Cal. No. 30959

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete required continuing education credits.

GARY ROBERT PURWIN; BRONXVILLE, NY

Profession: Certified Public Accountant; Lic. No. 058563; Cal. No. 30694

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, following service of suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of voluntarily consenting to the revocation of his privilege to appear or practice before the US Securities and Exchange Commission as an accountant, where the conduct charged resulting in the revocation would, if committed in New York, consitute professional misconduct under the Laws of New York State, a violation of generally accepted auditing standards (GAAS).

Social Work

DANIEL JOSEPH TURCICH; SARATOGA SPRINGS, NY

Profession: Licensed Master Social Worker; Lic. No. 100206; Cal. No. 30821

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of boundary violations.

January 2019

Clinical Laboratory Technology

JAMILA AKTER; QUEENS VILLAGE, NY

Profession: Clinical Laboratory Technologist; Lic. No. 014045; Cal. No. 29668

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to carefully check pertinent instructions in the medical chart before dispensing a blood product to the patient, and on another occasion failing to properly verify all identifiers before dispensing a blood product to a patient.

AARON LIM; BROOKLYN, NY

Profession: Clinical Laboratory Technologist; Lic. No. 008433; Cal. No. 30651

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 2 years and until fit to practice, upon termination of suspension, 5 years probation to commence upon actual return to practice, $5,000 fine.
Summary: Licensee admitted to the charge of placing a video recording device in an unisex restroom at his place of employment.

Dentistry

RUSSELL GEORGE EDMAN; PINE PLAINS, NY

Profession: Dentist; Lic. No. 042542; Cal. No. 30251

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee did not contest the charge of failing to diagnose and treat multiple teeth with carious lesions, on one patient.

ALLA NIKOLAEVNA TKACHENKO (A/K/A PERKOVA ALLA); JACKSON HEIGHTS, NY

Profession: Dental Hygienist; Lic. No. 025422; Cal. No. 30650

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class B misdemeanor.

Engineering

DANIEL C KAUFMAN; CLIFTON PARK, NY

Profession: Professional Engineer; Lic. No. 086813; Cal. No. 30681

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of permitting a non-engineering firm to share in fees for professional services.

LUIGI-CLAUDIO SCIANDRA (A/K/A SCIANDRA LUIGI C); SMITHTOWN, NY

Profession: Professional Engineer; Lic. No. 060935; Cal. No. 30698

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to retain documents related to a project for which he had affixed his signature and seal.

Land Surveying

JAMES ROBERT WATSON; ORTLEY BEACH, NJ

Profession: Land Surveyor; Lic. No. 050196; Cal. No. 30916

Regents Action Date: January 15, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to obtain the required corner marker waiver and/or set the corner markers in connection with surveys failing to properly stake-out the location of a foundation on a property failing to properly show corner markers, both found or set, on the surveys and failing to show the dimensions between the foundation and property lines on the property.

Nursing

CAROL ELNA ANGELONE; UNADILLA, NY

Profession: Registered Professional Nurse; Lic. No. 357714; Cal. No. 30664

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

MICHELE ANN BAKER; BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 569787; Cal. No. 30590

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

KELLIANNE MARIE BILLINS; UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 258913; Cal. No. 30345

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication administration errors.

KANTA BIST; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 184210; Cal. No. 31033

Regents Action Date: January 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

VIRGINIA MARIE BLAIR (A/K/A SORDETTO VIRGINIA MARIE); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 382107; Cal. No. 30628

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

NADINE ANNMARIE BOWIE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 715743; Cal. No. 30482

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of falsely stating on her application for licensure as a registered professional nurse that she had not been disciplined by any licensing or disciplinary authority.

SUNDAY JEAN CALDWELL (A/K/A CAMPOLO-ATHANA SUNDAY, CAMPOLO SUNDAY JEAN); EAST SETAUKET, NY

Profession: Registered Professional Nurse; Lic. No. 406737; Cal. No. 30247 30248

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon R.N. license 2 years stayed suspension, 2 years probation N.P. certificate 3 months actual suspension, 21 months stayed suspension, 2 years probation R.N. license and N.P. certificate $1,000 fine.
Summary: Licensee did not contest the charge of prescribing medication to her son for a period of time when he was not her patient and her certification was not in pediatrics.

SUNDAY JEAN CALDWELL (A/K/A CAMPOLO-ATHANS SUNDAY, CAMPOLO SUNDAY, CAMPOLO SUNDAY JEAN); EAST SETAUKET, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 301526; Cal. No. 30247 30248

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon R.N. license 2 years stayed suspension, 2 years probation N.P. certificate 3 months actual suspension, 21 months stayed suspension, 2 years probation R.N. license and N.P. certificate $1,000 fine.
Summary: Licensee did not contest the charge of prescribing medication to her son for a period of time when he was not her patient and her certification was not in pediatrics.

MARGO YVONNE CLARK; ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 308924; Cal. No. 30397

Regents Action Date: January 15, 2019
Action: Found guilty of having been convicted of Petit Larceny, a class A misdemeanor Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Petit Larceny, a Class A misdemeanor.

JAIME CUARTAS; NEWPORT, VT

Profession: Licensed Practical Nurse; Lic. No. 281889; Cal. No. 30957

Regents Action Date: January 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony and, Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

VICTORIA CHINYERE DIMKPA; RICHMOND, TX

Profession: Registered Professional Nurse; Lic. No. 556940; Cal. No. 30859

Regents Action Date: January 15, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Engaging in Organized Criminal Activity in the State of Texas, a felony in the 1st Degree which in New York would constitute Enterprise Corruption, a class B felony.

SARAH C EGERT; UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 277858; Cal. No. 29642 29624

Regents Action Date: January 15, 2019
Action: Found guilty of having been convicted of two counts of Petit Larceny Penalty $500 fine, suspension for a minimum of 3 months and until abuse-free and fit to practice, probation 2 years to commence subsequent to termination of suspension and if and when return to practice.
Summary: Licensee was found guilty of having been convicted twice of Petit Larceny, a Class A misdemeanor.

SARAH CHRISTINE EGERT-LYNCH (A/K/A EGERT SARAH C); UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 578725; Cal. No. 29642 29624

Regents Action Date: January 15, 2019
Action: Found guilty of having been convicted of two counts of Petit Larceny Penalty $500 fine, suspension for a minimum of 3 months and until abuse-free and fit to practice, probation 2 years to commence subsequent to termination of suspension and if and when return to practice.
Summary: Licensee was found guilty of having been convicted twice of Petit Larceny, a Class A misdemeanor.

DEBRA SUE FAUCHER (A/K/A BURT DEBRA SUE); BRADFORD, PA

Profession: Registered Professional Nurse; Lic. No. 338175; Cal. No. 30832

Regents Action Date: January 15, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a Pennsylvania conviction.

NICOLE MARIE FETZER; PENNELLVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 543801; Cal. No. 30524

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

MARIA MAY CHAVES GEVERO; SAN BERNADINO, CA

Profession: Registered Professional Nurse; Lic. No. 549757; Cal. No. 30656

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Nevada, where the conduct if committed in New York State would constitute practicing the profession of nursing beyond its authorized scope.

FRANK HERNANDEZ; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 324028; Cal. No. 30599

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to administer numerous medications to eight patients as ordered.

MARY J HICKS (A/K/A MCCAA MARY J, BONHAM MARY J, PAROW MARY JANE); PANAMA CITY, FL

Profession: Licensed Practical Nurse; Lic. No. 229399; Cal. No. 30502

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee did not contest the charge of falsely documenting, in a patient?s record, a triage note for a patient who had been discharged from a facility a week earlier in the State of Texas.

SIL KIM SUNG; ALBERTSON, NY

Profession: Registered Professional Nurse; Lic. No. 457732; Cal. No. 30695

Regents Action Date: January 15, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of pre-charting the administration of medications to patients and pre-charting input and output for patients.

JOHN BRIAN LESTER; NORTH LAS VEGAS, NV

Profession: Registered Professional Nurse; Lic. No. 572001; Cal. No. 30857

Regents Action Date: January 15, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being a habitual user of the controlled substance amphetamine while working as a registered nurse in the State of Texas.