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 2018

Public Accountancy

KEVIN O'BRIEN CLARK; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 052952; Cal. No. 30624

Regents Action Date: December 11, 2018
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensse admitted to the charge of, by order of the PCAOB, being barred from being an associated person of a registered public accounting firm for violations of PCAOB audit standards committed while he was the senior manager on the audit of the financial statements of a broker-dealer.

FULVIO & ASSOCIATES, LLP; NEW YORK, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 30627

Regents Action Date: December 11, 2018
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Registrant admitted to the charge of PCAOB registration revocation for violations of PCAOB audit standards committed during registrant's audit of the financial statement of a broker-dealer.

GENNARO J FULVIO; TUCKAHOE, NY

Profession: Certified Public Accountant; Lic. No. 041733; Cal. No. 30625

Regents Action Date: December 11, 2018
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 having been found guilty of violating an PCAOB audit standard regarding engagement quality reviews.

KENNETH STEVEN WERNER; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 058800; Cal. No. 30626

Regents Action Date: December 11, 2018
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee did not contest the charge of violation of PCAOB standards.

Social Work

ROBIN L JAMES; ACCORD, NY

Profession: Licensed Clinical Social Worker; Lic. No. 036902; Cal. No. 29383

Regents Action Date: December 11, 2018
Action: Found guilty of professional misconduct Penalty $500 fine, 2 years suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of one count of petit larceny, a Class A misdemeanor.

ROBIN L JAMES; ACCORD, NY

Profession: Certified Social Worker; Lic. No. 036902; Cal. No. 29383

Regents Action Date: December 11, 2018
Action: Found guilty of professional misconduct Penalty $500 fine, 2 years suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of one count of petit larceny, a Class A misdemeanor.

November 2018

Clinical Laboratory Technology

ASHLEE LYNN CHMIEL; LEWISTON, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 003012; Cal. No. 30579

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice, $250 fine.
Summary: Licensee did not contest the charge of having documented false internal quality control test results for an Accumetrics analyzer on the lab's manual log.

Dentistry

MICHELE CAHILL (A/K/A CAHILL MICHELE LEE); BEACON, NY

Profession: Dental Hygienist; Lic. No. 020885; Cal. No. 30634

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a felony.

AMIT KIRAN DHAR; NEW HYDE PARK, NY

Profession: Dentist; Lic. No. 045357; Cal. No. 30487

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

MADELON MURPHY (A/K/A MURPHY MADELON RUTH, MURPHY MILLER MADELON RUTH); SCARSDALE, NY

Profession: Dentist; Lic. No. 043027; Cal. No. 30351

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of committing an error on each of two root canal procedures on one patient in that the canal was not treated deeply enough.

Dietetics and Nutrition

AMY E KONOPKA (A/K/A ALDER AMY ELIZABETH); SCOTTSVILLE, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 006590; Cal. No. 30477

Regents Action Date: November 06, 2018
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 Aggravated Driving While Intoxicated

Massage Therapy

ABI'L KHAYR;

Profession: Massage Therapist; Lic. No. 024791; Cal. No. 30785

Regents Action Date: November 06, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of conduct in the practice of a profession which evidences moral unfitness to practice the profession.

Mental Health Practitioner

KIMBERLY ANN HORRELL (A/K/A MULLINEAUX KIMBERLY A); WILMINGTON, NC

Profession: Mental Health Counselor; Lic. No. 004968; Cal. No. 30373

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than one year and until mentally 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 did not contest charges of having commenced a personal relationship without a formal termination of the professional relationship and failing to maintain accurate records.

BINYAMIN MATISYAHU STIMLER; BROOKLYN, NY

Profession: Mental Health Counselor; Lic. No. 004486; Cal. No. 30448

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 1 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Kidnapping, a class A Felony and Attempted Kidnapping, a class C Felony.

Nursing

DENISE CHRETIEN (A/K/A NELSON DENISE CHRETIEN, CHRETIEN DENISE ANN); GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 094380; Cal. No. 30814

Regents Action Date: November 06, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of self-prescribing medication.

REBECCA GRACE D'AMORE (A/K/A HERBST REBECCA GRACE); MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 488995; Cal. No. 30461 30462

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon Actual suspension for a minimum of 6 months and until sucessfully participate in course of therapy and treatment 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 calling in prescriptions for controlled substances in her name, her daughter?s and husband?s names that were for her use.

REBECCA GRACE D'AMORE (A/K/A HERBST REBECCA GRACE); MASSAPEQUA, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381591; Cal. No. 30461 30462

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon Actual suspension for a minimum of 6 months and until sucessfully participate in course of therapy and treatment 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 calling in prescriptions for controlled substances in her name, her daughter?s and husband?s names that were for her use.

EKWUTOSI DAVIS; ROYSE CITY, TX

Profession: Licensed Practical Nurse; Lic. No. 256674; Cal. No. 30517

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed 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 falsely stating on her application for licensure as a licensed practical nurse that she had not been convicted of a crime (felony or misdemeanor) in any state or country.

TAMMEE JO HORAN-SEELEY (A/K/A SEELEY TAMMEE JO); FREEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 233143; Cal. No. 30503

Regents Action Date: November 06, 2018
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, $500 fine.
Summary: Licensee admitted to the charge of willfully failing to register.

DEBORAH HILTON LANE (A/K/A HILTON DEBORAH A); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 111527; Cal. No. 30469

Regents Action Date: November 06, 2018
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, $250 fine.
Summary: Licensee admitted to charges of failure to ascertain and/or follow patient care plan.

PHYLLIS LARUSSA; WEST ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 279809; Cal. No. 30537

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension,2 years probation, 25 hours public service.
Summary: Licensee did not contest the charge of willful physical and verbal abuse of a patient.

JENNELL R LEBEAU (A/K/A LEBEAU JENNELL); APPLETON, NY

Profession: Licensed Practical Nurse; Lic. No. 289434; Cal. No. 30515

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, years probation to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors and documentation errors.

JAMES HUBERT LYNCH; SHORTSVILLE, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 339233; Cal. No. 30505 30506

Regents Action Date: November 06, 2018
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 Driving While Intoxicated.

JAMES HUBERT LYNCH; SHORTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 686629; Cal. No. 30505 30506

Regents Action Date: November 06, 2018
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 Driving While Intoxicated.

CRISTA MARRINGTON (A/K/A APPLETON CRISTA F); GILLETTE, WY

Profession: Registered Professional Nurse; Lic. No. 388099; Cal. No. 30837

Regents Action Date: November 06, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Wyoming discipline

KATHLEEN OCONNOR MCMURRAY (A/K/A OCONNOR KATHLEEN E); HOUSTON, TX

Profession: Registered Professional Nurse; Lic. No. 299838; Cal. No. 30825

Regents Action Date: November 06, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of administering an unscheduled dose of the controlled drug Morphine to an infant patient while employed as a registered nurse in the State of Texas.

ROBERT A MULPAGANO (A/K/A MULPAGANO ROBERT ANDREW); BALDWINSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 463105; Cal. No. 30644 30645

Regents Action Date: November 06, 2018
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of withdrawing controlled substances without a physician's order and having been convicted of Fraud and Deceit Related to Controlled Substances, a class A misdemeanor.

ROBERT ANDREW MULPAGANO; BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 218636; Cal. No. 30644 30645

Regents Action Date: November 06, 2018
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of withdrawing controlled substances without a physician's order and having been convicted of Fraud and Deceit Related to Controlled Substances, a class A misdemeanor.

LINDA ROBINSON NALTY; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 249512; Cal. No. 30480

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to timely report a patient fall.

FARRAH LOUISE OSTRANDER (A/K/A WILLIAMS FARRAH LOUISE, DELAURIER FARRAH LOUISE); ODESSA, NY

Profession: Licensed Practical Nurse; Lic. No. 274723; Cal. No. 30583

Regents Action Date: November 06, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until mentally fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of Petit Larceny.