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.

January 2018

Nursing

MARLENE CLAUDETTE ROPER (A/K/A ROPER MARLENE); SAINT JAMES, NY

Profession: Licensed Practical Nurse; Lic. No. 316777; Cal. No. 29891

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

ANDREA WINEBARGER ROYALL; STATESVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 570752; Cal. No. 30050

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of a California misdemeanor conviction for Driving While Intoxicated, which, if committed in New York, would also constitute the crime of Driving While Intoxicated, a misdemeanor.

MATTHEW SR M RYAN (A/K/A RYAN MATTHEW); DEPOSIT, NY

Profession: Licensed Practical Nurse; Lic. No. 280140; Cal. No. 28743 28742

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of boundary violations.

MATTHEW MICHAEL SR RYAN (A/K/A RYAN MATTHEW); DEPOSIT, NY

Profession: Registered Professional Nurse; Lic. No. 625623; Cal. No. 28743 28742

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of boundary violations.

ROBERT T SALISBURY (A/K/A SALISBURY ROBERT); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 313342; Cal. No. 29887

Regents Action Date: January 23, 2018
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 taking a patient's warfarin for personal use.

LISA A SAVIANO; EAST CHATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 643986; Cal. No. 29087

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

SCHKERA M SMITH; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 287234; Cal. No. 28608

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of medication administration errors and patient neglect.

ALANA THOMAS; CORPUS CHRISTI, TX

Profession: Registered Professional Nurse; Lic. No. 507706; Cal. No. 29970

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Texas, where the conduct if committed in New York would constitute unprofessional conduct, practicing the profession of nursing while the ability to practice is impaired by mental disability.

BARBARA ANN TRUJILLO; SPOKANE, WA

Profession: Registered Professional Nurse; Lic. No. 448265; Cal. No. 29768

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California, where the conduct if committed in New York would constitute practicing the profession of nursing fraudulently and unprofessional conduct, failing to maintain accurate patient records.

LISA VERNON; WHITTIER, CA

Profession: Registered Professional Nurse; Lic. No. 537877; Cal. No. 30126

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of California criminal conviction.

JEAN WANNAMAKER (A/K/A HOELLER JEAN); SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 319341; Cal. No. 29780

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration error.

NADIA WARD; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 302569; Cal. No. 29817

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

KELLY ANNE WESCOTT (A/K/A MEYER KELLY ANNE); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 273968; Cal. No. 29676

Regents Action Date: January 23, 2018
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, $250 fine payable within 4 months.
Summary: Licensee did not contest the charge of failure to keep accurate records and administering incorrect dosage.

Pharmacy

DEMETRIOS PAPANAKIOS; EAST MEADOW, NY

Profession: Pharmacist; Lic. No. 053865; Cal. No. 29815

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, 50 hours public service, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Impaired By Drugs, an unclassified misdemeanor, and filing a false New York State pharmacy license renewal application.

RALPH DRUGS INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 023128; Cal. No. 28898

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $7,500 fine.
Summary: Registrant did not contest the charge of operating a pharmacy in which food items were commingled with medication in the pharmacy refrigerator, failing to maintain a thermometer in the pharmacy refrigerator, maintaining outdated drugs in the pharmacy's drug stock and failing to maintain a biennial controlled drug inventory.

FAYYAZ RASHEED; JAMAICA, NY

Profession: Pharmacist; Lic. No. 041233; Cal. No. 28897

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of while employed as a supervising pharmacist he allowed commingling of food items with medication in the pharmacy refrigerator, allowed outdated drugs to remain in the drug stock and failed to maintain a biennial controlled drug inventory.

Psychology

KATHLEEN MCCLEAR HODGKISS (A/K/A MCCLEAR KATHLEEN); POMPTON LAKES, NJ

Profession: Psychologist; Lic. No. 018223; Cal. No. 30153

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the New Jersey State Board of Psychological Examiners for sexual conduct with a client within 24 months after treatment which, if committed in New York State, constitute professional misconduct under Section 6509(9) of the Education Law and specifically Section 29.1(b)(5) of the Rules of the Board of Regents.

JUSTIN MILLER; RIVERVALE, NJ

Profession: Psychologist; Lic. No. 018518; Cal. No. 30079

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Use of a Child in a Sexual Performance, a class D felony Attempted Disseminating Indecent Material to Minors in the 1st Degree (15 counts), a class E felony, and Attempted Endangering the Welfare of a Child, a class B misdemeanor.

Public Accountancy

ERIC GINO DE LUCA (A/K/A DE LUCA ERIC); GUILDERLAND, NY

Profession: Certified Public Accountant; Lic. No. 114955; Cal. No. 29967

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Unauthorized Use of a Computer.

WILLIAM JOHN LIDELL; BINGHAMTON, NY

Profession: Certified Public Accountant; Lic. No. 108436; Cal. No. 29883

Regents Action Date: January 23, 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 two convictions of Driving While Intoxicated.

Veterinary Medicine

DANIELLE M GOMES; WARWICK, NY

Profession: Veterinary Technician; Lic. No. 003162; Cal. No. 28915

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until sucessful participation in treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of a 2006 conviction for Criminal Trespass in the 2nd Degree, a class A misdemeanor a 2006 conviction for Petit Larceny, a class A misdemeanor a 2007 conviction for Aggravated Harassment in the 2nd Degree, a class A misdemeanor a 2007 conviction for Criminal Contempt in the 2nd Degree, a class A misdemeanor and a 2010 conviction for Petit Larceny, a class A misdemeanor.

December 2017

Dentistry

GENRIETTA ARAKELOVA; BROOKLYN, NY

Profession: Dentist; Lic. No. 050970; Cal. No. 28056

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to document in the patient record that the patient was referred for an endodontic consultation.

Engineering

ROBERT W SCHNECK; BLUE POINT, NY

Profession: Professional Engineer; Lic. No. 052788; Cal. No. 29799

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, 2 years probation, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.

Mental Health Practitioner

MARK E HILLMAN; CLIFTON PARK, NY

Profession: Mental Health Counselor; Lic. No. 001946; Cal. No. 28342

Regents Action Date: December 12, 2017
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of violating Education Law Sec. 6509(2) for practicing his profession with negligence on more than one occasion and guilty of violating 8 N.Y.C.R.R. Sec. 29.2(a)(3) regarding record keeping.

Nursing

CLIFFORD MERREL ALLEN; WYNANTSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 245595; Cal. No. 29910

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain accurate patient records.

ANN MARIE HARVEY ANGLIN (A/K/A ANGLIN ANN MARIE H); MACHIASPORT, ME

Profession: Licensed Practical Nurse; Lic. No. 304631; Cal. No. 29783

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

REGINALD AUMOITHE; BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 306834; Cal. No. 29853

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of making entries in a patient record that he had administered medication when he had not.

CARRIE A BARRETT; BROCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 283048; Cal. No. 29717

Regents Action Date: December 12, 2017
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having made documentation errors.

TASHEENA BUTLER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 313401; Cal. No. 29723

Regents Action Date: December 12, 2017
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 grabbing a patient by the collar and threatening to knock the patient out.

WAYNE MICHAEL CARTER; LONGVIEW, TX

Profession: Registered Professional Nurse; Lic. No. 480537; Cal. No. 30047

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Operating a Vehicle Under the Influence of Alcohol, a class B misdemeanor, in the State of Ohio, which if committed in New York State would constitute Driving While Intoxicated, class A misdemeanor.