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.

December 2016

Occupational Therapy

MELISSA J DAMES; ALBANY, NY

Profession: Occupational Therapy Assistant; Lic. No. 006810; Cal. No. 28984

Regents Action Date: 13-Dec-16
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 payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

TESHIA M PARKS (A/K/A BAKER TESHIA M, PARKS TESHIA MICHELL); ROCHESTER, NY

Profession: Occupational Therapy Assistant; Lic. No. 007871; Cal. No. 29052

Regents Action Date: December 13, 2016
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 failure to perform therapy.

TESHIA M PARKS (A/K/A BAKER TESHIA M, PARKS TESHIA MICHELL); ROCHESTER, NY

Profession: Occupational Therapy Assistant; Lic. No. 007871; Cal. No. 29052

Regents Action Date: 13-Dec-16
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 failure to perform therapy.

Ophthalmic Dispensing

PAMELA E KURAS (A/K/A KURAS PAMELA ELIZABETH); ROCHESTER, NY

Profession: Ophthalmic Dispenser; Lic. No. 008443; Cal. No. 29033

Regents Action Date: December 13, 2016
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 having been convicted of Petit Larceny.

PAMELA E KURAS (A/K/A KURAS PAMELA ELIZABETH); ROCHESTER, NY

Profession: Ophthalmic Dispenser; Lic. No. 008443; Cal. No. 29033

Regents Action Date: 13-Dec-16
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 having been convicted of Petit Larceny.

Pharmacy

RAYMOND DE PIERO; LOUISVILLE, KY

Profession: Pharmacist; Lic. No. 035665; Cal. No. 29274

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of stealing for his own personal use the controlled substances hydrocodone and clonazepam in the Commonwealth of Kentucky.

RAYMOND DE PIERO; LOUISVILLE, KY

Profession: Pharmacist; Lic. No. 035665; Cal. No. 29274

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of stealing for his own personal use the controlled substances hydrocodone and clonazepam in the Commonwealth of Kentucky.

Respiratory Therapy

JENNIFER L KNIGHT (A/K/A VAETH JENNIFER L); ROME, NY

Profession: Respiratory Therapist; Lic. No. 007097; Cal. No. 29053

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of drawing blood gas panel without a physician's order and failure to assess.

JENNIFER L KNIGHT (A/K/A VAETH JENNIFER L); ROME, NY

Profession: Respiratory Therapist; Lic. No. 007097; Cal. No. 29053

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of drawing blood gas panel without a physician's order and failure to assess.

KATHLEEN MARIE NOVO; KENMORE, NY

Profession: Respiratory Therapist; Lic. No. 000459; Cal. No. 28975

Regents Action Date: December 13, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having disconnected a patient from a ventilator without a physician consultation or order wearing protective equipment confirming the identity of the health care proxy and the proper paperwork had been completed and ensuring the patient was receiving proper medication.

KATHLEEN MARIE NOVO; KENMORE, NY

Profession: Respiratory Therapist; Lic. No. 000459; Cal. No. 28975

Regents Action Date: 13-Dec-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having disconnected a patient from a ventilator without a physician consultation or order wearing protective equipment confirming the identity of the health care proxy and the proper paperwork had been completed and ensuring the patient was receiving proper medication.

Social Work

LORI JO MURPHY (A/K/A MURPHY-PUTRELLO LORI JO); OSWEGO, NY

Profession: Licensed Clinical Social Worker; Lic. No. 037135; Cal. No. 25843

Regents Action Date: December 13, 2016
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.
Summary: Licensee was found to be guilty of practicing the profession of nursing with negligence on more than one occasion in violation of Education Law Sec. 6509(2).

FRANCIS MICHAEL POLSENBERG; SONYEA, NY

Profession: Licensed Master Social Worker; Lic. No. 079433; Cal. No. 29065

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Controlled Substance in the 3rd Degree.

FRANCIS MICHAEL POLSENBERG; SONYEA, NY

Profession: Licensed Master Social Worker; Lic. No. 079433; Cal. No. 29065

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Controlled Substance in the 3rd Degree.

November 2016

Chiropractic

RICHARD SETH HURWITZ; WOODMERE, NY

Profession: Chiropractor; Lic. No. 009834; Cal. No. 29191

Regents Action Date: November 15, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

RICHARD SETH HURWITZ; WOODMERE, NY

Profession: Chiropractor; Lic. No. 009834; Cal. No. 29191

Regents Action Date: 15-Nov-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

Engineering

MICHAEL RABKIN; GOULDSBORO, PA

Profession: Professional Engineer; Lic. No. 072225; Cal. No. 28907

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence following service of 12 month actual suspension.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business records in the 1st Degree, a class E felony.

MICHAEL RABKIN; GOULDSBORO, PA

Profession: Professional Engineer; Lic. No. 072225; Cal. No. 28907

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence following service of 12 month actual suspension.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business records in the 1st Degree, a class E felony.

RUSSELL KENNETH TEAL (A/K/A TEAL RUSSELL KENNTETH); NORTH CANTON, OH

Profession: Professional Engineer; Lic. No. 083679; Cal. No. 29243

Regents Action Date: November 15, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a professional engineer.

RUSSELL KENNETH TEAL (A/K/A TEAL RUSSELL KENNTETH); NORTH CANTON, OH

Profession: Professional Engineer; Lic. No. 083679; Cal. No. 29243

Regents Action Date: 15-Nov-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a professional engineer.

MICHAEL DAVID ZIMMERMAN; SUDBURY, MA

Profession: Professional Engineer; Lic. No. 076087; Cal. No. 29242

Regents Action Date: November 15, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing the profession of engineering with a lapsed license in the State of New Jersey and misrepresenting on a New York State registration renewal application that he had not been previously disciplined in any other jurisdiction.

MICHAEL DAVID ZIMMERMAN; SUDBURY, MA

Profession: Professional Engineer; Lic. No. 076087; Cal. No. 29242

Regents Action Date: 15-Nov-16
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing the profession of engineering with a lapsed license in the State of New Jersey and misrepresenting on a New York State registration renewal application that he had not been previously disciplined in any other jurisdiction.

Nursing

CYNTHIA OPUNI AGYEI (A/K/A OHENE CYNTHIA AGYEI); WEST ORANGE, NJ

Profession: Registered Professional Nurse; Lic. No. 557686; Cal. No. 28831

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Housing Subsidy Fraud, a misdemeanor.

CYNTHIA OPUNI AGYEI (A/K/A OHENE CYNTHIA AGYEI); WEST ORANGE, NJ

Profession: Registered Professional Nurse; Lic. No. 557686; Cal. No. 28831

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Housing Subsidy Fraud, a misdemeanor.

NOELLE LYNNE ANDERSON; WALLED LAKE, MI

Profession: Registered Professional Nurse; Lic. No. 595312; Cal. No. 29269

Regents Action Date: November 15, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Michigan, which conduct would be considered being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects, if committed in New York State.

NOELLE LYNNE ANDERSON; WALLED LAKE, MI

Profession: Registered Professional Nurse; Lic. No. 595312; Cal. No. 29269

Regents Action Date: 15-Nov-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Michigan, which conduct would be considered being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects, if committed in New York State.

THERESA ARMSTRONG; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 242303; Cal. No. 28948

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of stealing clonidine and hydroxyzine.

THERESA ARMSTRONG; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 242303; Cal. No. 28948

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of stealing clonidine and hydroxyzine.

PATRICIA R BEEBE; LYONS, NY

Profession: Registered Professional Nurse; Lic. No. 617846; Cal. No. 28868

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Reckless Endangerment in the 2nd Degree.

PATRICIA R BEEBE; LYONS, NY

Profession: Registered Professional Nurse; Lic. No. 617846; Cal. No. 28868

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Reckless Endangerment in the 2nd Degree.