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.

September 2025

Landscape Architecture

MICHAEL SHEA DERRIG; EAST HAMPTON NY

Profession: Landscape Architect; 001661; Cal. No. 34356

Regents Action Date: September 9, 2025
Action: Application to surrender license granted
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

Chiropractic

ARCHER LEWIS IRBY; BROOKLYN NY

Profession: Chiropractor; Lic. No. 010162; Cal. No. 33856

Regents Action Date: September 9, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for, in New Jersey, gross negligence and repeated acts of negligence, which, if committed in New York State, would constitute practicing the profession of chiropractic with gross negligence and with negligence on more than one occasion, in violation of New York State Education Law section 6509(2).

Dentistry

GEOFFREY B EDMUNDS; ALBANY NY

Profession: Dentist; Lic. No. 037702; Cal. No. 34560

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, 1st offense, an unclassified misdemeanor; and Aggravated Driving While Intoxicated, Previous Conviction Within 10 years, a class E felony.

JOSEPH M JAEN; BINGHAMTON NY

Profession: Dentist; Lic. No. 047901; Cal. No. 34492

Regents Action Date: September 9, 2025
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 having failed to properly document justification for work performed.

Engineering

MICHAEL EDWARD GILLESPIE; HOPEWELL JUNCTION NY

Profession: Professional Engineer; Lic. No. 074666; Cal. No. 34316

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee did not contest the charge of failing to complete work congruently, failing to place a required warning on the drawings/report, and causing unnecessary delays.

OLEG RUDITSER; BROOKLYN NY

Profession: Professional Engineer; Lic. No. 085125; Cal. No. 34722

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 4 years stayed suspension, 4 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of filing a TR-8 Statement of Responsibility for Energy Code Progress Inspections, with the New York City Department of Buildings, that contained thirty-eight (38) errors or omissions, and filing five professionally certified applications with the New York City Department of Buildings that contained violations of the Rules of the City of New York.

Mental Health Practitioner

ADAM O'BRIEN; CHATHAM NY

Profession: Mental Health Counselor; Lic. No. 006448; Cal. No. 34358

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of scheduling and performing a psychedelic treatment without a physician's order and/or without collaboration with a medical provider.

Nursing

AMBER LYNN RUFFES; RUFFES AMBER LYNN

Profession: Licensed Practical Nurse; Lic. No. 332002; Cal. No. 33728

Regents Action Date: September 9, 2025
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation, $250 fine
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, and Driving While Ability Impaired by the Combined Influence of Drugs or Alcohol and any Drug or Drugs, class A misdemeanors.

PAULA MARIE ARMIOIA; RONKONKOMA NY

Profession: Registered Professional Nurse; Lic. No. 342859; Cal. No. 34800

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing while impaired by alcohol on one occasion.

AMALIA ABIGAIL BECKET; STATEN ISLAND NY

Profession: Registered Professional Nurse; 698258; Cal. No. 34601

Regents Action Date: September 9, 2025
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 failing to document waste of controlled substances after administration.

AMALIA ABIGAIL BECKETT; STATEN ISLAND NY

Profession: Nurse Practitioner In Family Health; Lic. No. 350366; Cal. No. 34602

Regents Action Date: September 9, 2025
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 failing to document waste of controlled substances after administration.

NICOLE M CANFIELD; SCHENECTADY NY

Profession: Licensed Practical Nurse; Lic. No. 293057; Cal. No. 34735

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of stealing 3 blister packs of Benzonate, a non-narcotic cough suppressant.

MICHELE RYBARCZYK DAVENPORT ; OSWEGO NY

Profession: Licensed Practical Nurse; Lic. No. 273594; Cal. No. 34757

Regents Action Date: September 9, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Attempted Endangering the Welfare of an Incompetent or Physically Disabled Person in the 1st Degree, a class A misdemeanor; Driving While Intoxicated, Three Prior Convictions of Designated Offense within Fifteen Years, a class D felony; Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, an unclassified misdemeanor; Driving While Intoxicated, Two Prior Convictions of Designated Offense within Ten Years, a class E felony; and False Statements, Alteration of Records or Substitution in Connection with any Examination, an unclassified misdemeanor; and having been twice convicted of Driving While Intoxicated, an unclassified misdemeanor.

CZARINA GISELA MASAMAYOR ESPINOSA; TEANECK NJ

Profession: Registered Professional Nurse; Lic. No. 600703; Cal. No. 34591

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of inaccurately documenting communication with a physician and re-inserting a dislodged catheter.

LAUREN EMERY FISKE; HUDSON NY

Profession: Registered Professional Nurse; Lic. No. 595350; Cal. No. 33743

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records, 1st degree, a class A misdemeanor.

MARGARET A GALVIN; KINGS PARK NY

Profession: Registered Professional Nurse; Lic. No. 264297; Cal. No. 34653

Regents Action Date: September 9, 2025
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 failing to maintain patient records for at least 6 years.

MARGARET A GALVIN; KINGS PARK NY

Profession: Nurse Practitioner In Psychiatry; 400975; Cal. No. 34654

Regents Action Date: Septembe 9, 2025
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 failing to maintain patient records for at least 6 years.

PAUL KEVIN GARRETT; STATEN ISLAND NY

Profession: Licensed Practical Nurse; Lic. No. 228181; Cal. No. 31899

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of willfully harassing a patient by physically striking said patient's face.

PAUL KEVIN GARRETT; BROOKLYN NY

Profession: Registered Professional Nurse; Lic. No. 458765; Cal. No. 31900

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of willfully harassing a patient by physically striking said patient's face.

ROBIN MARY GIAMMICHELE; ELLENVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 323088; Cal. No. 34598

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of failing to furnish the Department with quarterly reports indicating that she was fit to practice her profession, as required by the terms of probation imposed by the Board of Regents in Order No. 32958.

BETHANY E HERKIMER; DANSVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 282964; Cal. No. 34484

Regents Action Date: September 9, 1015
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

JASMINE ANN HUNTER; CHAMPLAIN NY

Profession: Licensed Practical Nurse; Lic. No. 335506; Cal. No. 34809

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of taking or attempting to buy muscle relaxers from a patient.

JASMINE ANN HUNTER; CHAMPLAIN NY

Profession: Registered Professional Nurse; Lic No. 829449; Cal. No. 34807

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of taking or attempting to buy muscle relaxers from a patient.

MARINA KUSHNAREVA; HOLMDEL NJ

Profession: Registered Professional Nurse; Lic. No. 802234; Cal. No. 34764

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of owning a general business corporation not authorized to provide medical procedures and performing medical cosmetic procedures without a valid physician's assessment, physician's order or proper supervision.

KATHERINE A KYRIACOU; OAKDALE NY

Profession: Licensed Practical Nurse; Lic. No. 300084; Cal. No. 34641

Regents Action Date: September 9, 2025
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 administering Botox to patients without proper onsite supervision.

KATHERINE A KYRACIOU; HOLBROOK NY

Profession: Registered Professional Nurse; Lic. No. 693318; Cal. No. 34640

Regents Action Date: September 9, 2025
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 administering Botox to patients without proper onsite supervision.

TERRE J MANN; PERRY NY

Profession: Licensed Practical Nurse; Lic. No. 228764; Cal. No. 33893

Regents Action Date: September 9, 2025
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

MATTHEW PAUL MENHENNETT; HANCOCK NY

Profession: Licensed Practical Nurse; Lic. No. 327103; Cal. No. 34608

Regents Action Date: September 9, 2025
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 having been convicted of Burglary in the 3rd degree, a class D felony.

SMIRNA MERCEDES-PEREZ; GRAND ISLAND NY

Profession: Registered Professional Nurse; Lic. No. 628406; Cal. No. 34504

Regents Action Date: September 9, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of administering an IV of saline solution to a co-worker without a provider's order.

KATHLEEN M OTTENS; WARWICK NY

Profession: Registered Professional Nurse; Lic. No. 376530; Cal. No. 34773

Regents Action Date: September 9, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting medication from the facility stock.