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.
January 2025
Nursing
MOREEN BETH ROBERTSON; ITHACA NY
Profession: Registered Professional Nurse; Lic. No. 617495; Cal. No. 34441
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 charges of having been convicted of Grand Larceny in the 4th degree, a class E felony and Attempted Burglary in the 2nd, a class D felony.
TRADE MAXWELL SMITH; ROCHESTER NY
Profession: Registered Professional Nurse; Lic. No. 780228; Cal. No. 34430
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment, 2nd degree, a class A misdemeanor.
PEGGY A SPINKS (A/K/A YOUNG PEGGY A); NIAGARA FALLS NY
Profession: Registered Professional Nurse; Lic. No. 629667; Cal. No. 34382
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of releasing her husband's medical diagnosis, without his consent, to his son.
ROBERTA L TERBUSKA; BATAVIA NY
Profession: Licensed Practical Nurse; Lic. No. 321899; Cal. No. 34392
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 directing that a patient be restrained during medication administration without a physician's order.
ROBERTA LOUISE TERBUSKA; BATAVIA NY
Profession: Registered Professional Nurse; Lic. No. 718555; Cal. No. 34393
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 directing that a patient be restrained during medication administration without a physician's order.
MELANIE A WACHOWIAK; LANCASTER NY
Profession: Licensed Practical Nurse; Lic. No. 328714; Cal. No. 34376
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to respond to and assist a patient in need of care.
NANCY SHANE WALTERS (A/K/A AMANN NANCY SHANE); RONKONKOMA NY
Profession: Registered Professional Nurse; Lic. No. 453469; Cal. No. 34411
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to perform an assessment on a patient, failing to timely initiate cardiopulmonary resuscitation and failing to timely call a code blue.
Pharmacy
JOSEPH MICHAEL CIOLI; YONKERS NY
Profession: Pharmacist; Lic. No. 036394; Cal. No. 34265
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of failing to be on duty, as a supervising pharmacist, while the pharmacy was operating.
RYAN MICHAEL MCKELVIE; WEBSTER NY
Profession: Pharmacist; Lic. No. 061849; Cal. No. 34374
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 taking narcotic medication from the pharmacy for the licensee's personal use.
Psychology
ANDREA L CAMILLI (A/K/A CAMILLI ANDREA LAUREN); PLEASANTVILLE NY
Profession: Psychologist; Lic. No. 019324; Cal. No. 34429
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of abandoning a patient.
Public Accountancy
ALVAREZ & ASSOCIATES INC CERTIFIED PUBLIC ACCOUNTANTS; NORTHRIDGE, CA
Profession: Professional Service Corporation; Cal. No. 34301
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of violating Public Company Accounting Oversight Board Rules and Auditing Standards in audits and reviews of broker-dealers.
VICENTE MANUEL ALVAREZ; CHATSWORTH CA
Profession: Certified Public Accountant; Lic. No. 128642; Cal. No. 34300
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 violating Public Company Accounting Oversight Board Rules and Auditing Standards in audits and reviews of broker-dealers.
ARNOLD C CHARLES CERTIFIED PUBLIC ACCOUNTANT; JAMAICA, NY
Profession: Certified Public Accountancy Sole Proprietorship; Cal. No. 34206
Action: Application to surrender registration granted.
Summary: Registrant did not contest charges of failing to register a certified public accountancy sole proprietorship with New York State Education Department while engaged in the practice of public accountancy and failing to undergo a peer review of its attest services.
ARNOLD CURTIS CHARLES; JAMAICA NY
Profession: Certified Public Accountant; Lic. No. 044595; Cal. No. 33792
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of filing a form 6T firm triennial registration statement to the New York State Education Department with false responses.
JOSHUA J LEVINE; STATEN ISLAND NY
Profession: Certified Public Accountant; Lic. No. 104190; Cal. No. 34129
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Aiding in Preparation of False Tax Return, a class E felony.
JAMES F MCCUE; MANALAPAN NJ
Profession: Certified Public Accountant; Lic. No. 047198; Cal. No. 34257
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to comply with the mandatory continuing education requirements.
COREY TAYLOR SNYDER; NEW YORK NY
Profession: Certified Public Accountant; Lic. No. 122062; Cal. No. 34432
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probabtion, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain an active registration with the New York State Education Department while practicing public accountancy.
Social Work
SABINE ALEXIS; N BALDWIN NY
Profession: Licensed Master Social Worker; Lic. No. 109730; Cal. No. 34282
Action: Application for consent order granted; Penalty agreed upon: 2 years actual suspension, 3 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
TANYA C BAKER (A/K/A NESBIT TANYA CHRISTINE); PHELPS NY
Profession: Licensed Master Social Worker; Lic. No. 103066; Cal. No. 34303
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of failing to supervise a fourteen-year-old patient who was in distress and walked out of her treatment session; accepting as patients and subsequently treating two teenage girls as well as their mother, despite a conflict of interest with another patient; working as a licensed master social worker without the required supervision of a licensed clinical social worker; failing to keep accurate patient records; and continuing to treat a teenage patient and her father, despite an existing conflict of interest.
ROBERT STEPHEN ROSOLANKO; TULLY NY
Profession: Licensed Master Social Worker; Lic. No. 091238; Cal. No. 32789
Action: Application to surrender license granted.
Summary: Licensee could not successfully defend against the charge of sexual contact with female clients.
December 2024
Architecture
VICTOR MANUEL FERNANDES; NEW ROCHELLE NY
Profession: Architect; Lic. No. 026879; Cal. No. 34283
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing four professionally certified applications with the New York City Department of Buildings that contained violations of the Rules of the City of New York.
SANDOR WEISS; BROOKLYN NY
Profession: Architect; Lic. No. 014318; Cal. No. 34320
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of filing 41 TR-1 forms, with the New York City Department of Buildings, which contained materially erroneous statements.
Chiropractic
JAMES A SPINA II; LIBERTY NY
Profession: Chiropractor; Lic. No. 002910; Cal. No. 34389
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a Class C Felony.
Engineering
MALCOLM I BARKAN; NESCONSET NY
Profession: Professional Engineer; Lic. No. 044277; Cal. No. 34357
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of filing 31 TR-1 forms, with the New York City Department of Buildings, which contained materially erroneous statements.
JAY AMARSINGH KAVI; MONROE TOWNSHIP NJ
Profession: Professional Engineer; Lic. No. 092809; Cal. No. 34354
Action: Application for consent order granted; Penalty agreed upon: 5 years stayed suspension, 5 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of submitting six professionally certified applications with the New York City Department of Buildings each of which failed an audit.
Massage Therapy
JENNIFER LYNN HOFFMAN; CHEEKTOWAGA NY
Profession: Massage Therapist; Lic. No. 018011; Cal. No. 34479
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
LORNA CASTRO MORALES (A/K/A CASTRO LORNA IVETTE); BRONX NY
Profession: Massage Therapist; Lic. No. 005050; Cal. No. 34365
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a massage therapist.
Nursing
TINA J AUGELLO (A/K/A AUGELLO TINA); SMITHTOWN NY
Profession: Registered Professional Nurse; Lic. No. 771882; Cal. No. 34319
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 accessed patient records without prior consent of the patient or patient's physician for a purpose unrelated to treatment of the patient.
CINDY MARIE BICE (A/K/A BEAVERS CINDY MARIE, BEAVERS CINDY); WATERLOO NY
Profession: Licensed Practical Nurse; Lic. No. 283203; Cal. No. 34226
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of falsely documenting that medication was administered on two separate occasions.
KATHRYN M FARLEY; UTICA NY
Profession: Licensed Practical Nurse; Lic. No. 302011; Cal. No. 34360
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 the administration of narcotic medications.