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

Nursing

ROBIN ANN SECOR (A/K/A SECOR ROBIN A); ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 297232; Cal. No. 29809

Regents Action Date: February 11, 2019
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until substance abuse-free and fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of two counts of Driving While Ability Impaired.

MIYOUNG SELLERS; MENTOR, OH

Profession: Registered Professional Nurse; Lic. No. 400032; Cal. No. 30984

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Ohio State Board of Nursing for failing to document an assessment and observations related to a patient, which if committed in New York State, would constitute professional misconduct for failing to maintain a record for a patient which accurately reflects the evaluation and treatment of the patient.

LORI ANN THURSTON; SODUS, NY

Profession: Registered Professional Nurse; Lic. No. 496856; Cal. No. 30670 30671

Regents Action Date: February 11, 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 failed to provide appropriate triage instructions to patients.

LORI ANN THURSTON; SODUS, NY

Profession: Licensed Practical Nurse; Lic. No. 164094; Cal. No. 30670 30671

Regents Action Date: February 11, 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 failed to provide appropriate triage instructions to patients.

KRISTIAN VITU; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 678206; Cal. No. 30688

Regents Action Date: February 11, 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 Attempted Assault.

LORRAINE VYVERBERG (A/K/A NELSON LORRAINE VYVERBERG); HILTON, NY

Profession: Registered Professional Nurse; Lic. No. 458293; Cal. No. 30464 30465

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and filing false registration statements.

LORRAINE VYVERBERG (A/K/A VYVERBERG-NELSON LORRAINE); HILTON, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 333027; Cal. No. 30464 30465

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and filing false registration statements.

TAMMIE LYNN WILSON (A/K/A WILSON TAMMIE); TIOGA, PA

Profession: Registered Professional Nurse; Lic. No. 673334; Cal. No. 30804 30805

Regents Action Date: February 11, 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 in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of removing Norco and Percocet from the facility without authorization.

TAMMIE LYNN WILSON; TIOGA, PA

Profession: Licensed Practical Nurse; Lic. No. 257707; Cal. No. 30804 30805

Regents Action Date: February 11, 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 in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of removing Norco and Percocet from the facility without authorization.

APRIL CHARLENE WOOD (A/K/A VOLPE APRIL CHARLENE); NORTH BANGOR, NY

Profession: Licensed Practical Nurse; Lic. No. 251907; Cal. No. 30765

Regents Action Date: February 11, 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 having been convicted of Welfare Fraud in the 5th Degree.

NOELLE H WOOD; WILMINGTON, NY

Profession: Registered Professional Nurse; Lic. No. 606557; Cal. No. 30752 30751

Regents Action Date: February 11, 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 having written and dispensing an order for a narcotic medication without a physician's order.

NOELLE H WOOD; WILMINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 289523; Cal. No. 30752 30751

Regents Action Date: February 11, 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 having written and dispensing an order for a narcotic medication without a physician's order.

REBECCA R WOODRING (A/K/A WOODRING REBECCA ROSE); WAVERLY, NY

Profession: Registered Professional Nurse; Lic. No. 660575; Cal. No. 30753 30754

Regents Action Date: February 11, 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 having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

REBECCA ROSE WOODRING (A/K/A WOODRING REBECCA R); WAVERLY, NY

Profession: Licensed Practical Nurse; Lic. No. 281519; Cal. No. 30753 30754

Regents Action Date: February 11, 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 having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

Occupational Therapy

ASHLEE NOELLE SANNES (A/K/A JOHNSON ASHLEE NOELLE); BROWNVILLE, NY

Profession: Occupational Therapy Assistant; Lic. No. 008116; Cal. No. 30658

Regents Action Date: February 11, 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 communicating with client through licensee's personal email account.

Pharmacy

ATHENEX PHARMA SOLUTIONS, LLC; CLARENCE, NY

Profession: Manufacturer; Reg. No. 035379; Cal. No. 30733

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon $20,000 fine, 1 year probation.
Summary: Registrant did not contest the charge of compounding prior to registration as an outsourcing facility.

NICHOLAS AVICOLLI; BRIDGEWATER, NJ

Profession: Pharmacist; Lic. No. 039197; Cal. No. 30930

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a pharmacy in that said pharmacy was open when there was no licensed pharmacist on duty.

DRUG STORE TWO INC.; STATEN ISLAND, NY

Profession: Pharmacy; Reg. No. 024721; Cal. No. 30931

Regents Action Date: February 11, 2019
Action: Application to surrender registration granted.
Summary: Registrant admitted to the charge of being open when not under the immediate supervision and management of a licensed pharmacist.

SALAMEH A FARRAJ; YONKERS, NY

Profession: Pharmacist; Lic. No. 031113; Cal. No. 30277

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of selling a drug, Iscador, which was not approved for sale by the U.S. Food &amp Drug Administration.

EZZAT A HANNA; NORTH HALEDON, NJ

Profession: Pharmacist; Lic. No. 038452; Cal. No. 30278

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of selling a drug, Iscador, which was not approved for sale by the U.S. Food and Drug Administration.

Psychology

LEANH D NGUYEN; NEW YORK, NY

Profession: Psychologist; Lic. No. 014749; Cal. No. 30691

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not 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 engaging in a consensual romantic relationship with a patient leading to a sexual boundary violation.

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.