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.

June 2025

Psychology

MARK VINCENT F JOHNSON; NEW YORK NY

Profession: Psychologist; Lic. No. 017347; Cal. No. 34637

Regents Action Date: June 10, 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 accurately document patient records.

Public Accountancy

HENRY JOHN ARMBRUSTER; BETHPAGE NY

Profession: Certified Public Accountant; Lic. No. 062522; Cal. No. 34699

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

MICHAEL W HOLDEN; RAMSEY NJ

Profession: Certified Public Accountant; Lic. No. 061003; Cal. No. 34635

Regents Action Date: June 10, 2025
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 certified public accountant.

ERIC EUGENE WILLIAMS (A/K/A WILLIAMS ERIC); ROCHESTER NY

Profession: Certified Public Accountant; Lic. No. 123150; Cal. No. 34682

Regents Action Date: June 10, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

Veterinary Medicine

THANH DANG; PHILADELPHIA PA

Profession: Veterinarian; Lic. No. 011911; Cal. No. 32638

Regents Action Date: June 10, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to document the treatment and care provided to a patient dog.

May 2025

Engineering

BLANCO JOSE ANTONIO VELASQUEZ; SOUTH OZONE PARK NY

Profession: Professional Engineer; Lic. No. 064348; Cal. No. 33155

Regents Action Date: May 6, 2025
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 42 Technical Report Statement of Responsibility forms, over a period of seven months, with the New York City Department of Buildings, identifying responsibility for special inspections, when not being registered as a Special Inspection Agency or a Director of a Special Inspection Agency.

Nursing

SIMONE ANN-MARIE ALLISON (A/K/A ALLISON SIMONE A); MIDDLE ISLAND NY

Profession: Licensed Practical Nurse; Lic. No. 315831; Cal. No. 34522

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony, and Aggravated Driving While Intoxicated Per Se, an unclassified misdemeanor.

AMY APPLE (A/K/A ENDRES AMY); LATHAM NY

Profession: Registered Professional Nurse; Lic. No. 551160; Cal. No. 34330

Regents Action Date: May 6, 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 making a false statement to a human resources representative during a hospital investigation.

MARGARET MARY DOUGHERTY (A/K/A DOUGHERTY MARGARET M); BREWSTER NY

Profession: Registered Professional Nurse; Lic. No. 685336; Cal. No. 34547

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of medication error and G-tube feeding error.

EMILY ECKLER (A/K/A PROSTKA EMILY ELOISE); FARMINGTON NY

Profession: Registered Professional Nurse; Lic. No. 490347; Cal. No. 34606

Regents Action Date: May 6, 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 failing to obtain vital signs from a patient and then knowingly documenting false vital signs in the patient's record.

AMY J FAIRBANKS; ALDEN NY

Profession: Licensed Practical Nurse; Lic. No. 266646; Cal. No. 34420

Regents Action Date: May 6, 2025
Action: Found guilty of violation of probation; Penalty: Penalty previously imposed under Order No. 33185 terminated, revocation.
Summary: Licensee was found guilty of professional misconduct for having violated terms of probation imposed by the Board of Regents in Order No. 33185.

RICHARD JOHNSON (A/K/A JOHNSON RICHARD C); ELMONT NY

Profession: Licensed Practical Nurse; Lic. No. 291350; Cal. No. 34471

Regents Action Date: May 6, 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 applying a hot compress without an order.

CHRISTA MARIE KELSEY; CANANDAIGUA NY

Profession: Registered Professional Nurse; Lic. No. 662743; Cal. No. 34519

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 months and until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of pulling PRN medications for patients without assessing the patients' pain levels first and failing to comply with the standards of professional conduct.

DIANNE MARIE KING; SARATOGA SPRINGS NY

Profession: Licensed Practical Nurse; Lic. No. 295755; Cal. No. 34592

Regents Action Date: May 6, 2025
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 Aggravated Driving While Intoxicated With a Child, a class E felony.

JENNIFER NICOLE KINGCADE; BUFFALO NY

Profession: Licensed Practical Nurse; Lic. No. 283346; Cal. No. 34538

Regents Action Date: May 6, 2025
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 medication administration errors.

RACHELLE N LANEY; BYRON NY

Profession: Licensed Practical Nurse; Lic. No. 316212; Cal. No. 33885

Regents Action Date: May 6, 2025
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 6 months and 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 Criminal Possession of a Narcotic Drug in the 4th Degree, a class C felony; and Driving While Ability Impaired, an unclassified misdemeanor.

JILLIAN AMANDA MARKS; CLARENCE NY

Profession: Registered Professional Nurse; Lic. No. 676369; Cal. No. 33879

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Obtaining a Controlled Substance by Fraud and Fraudulent Use of Government Seal.

JILLIAN AMANDA MARKS; CLARENCE NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 308221; Cal. No. 33880

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Obtaining a Controlled Substance by Fraud and Fraudulent Use of Government Seal.

MELISSA ANNE MATTHEWS (A/K/A SNYDER MEILISSA); SAYRE PA

Profession: Registered Professional Nurse; Lic. No. 817117; Cal. No. 34487

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of disruptive behavior toward patient and having used profanity and degrading language toward said patient.

CORRILYN ROSE MEYER; RIVERHEAD NY

Profession: Licensed Practical Nurse; Lic. No. 328994; Cal. No. 34597

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Leaving the Scene of an Accident Resulting in Death Without Reporting, a class D felony.

MEGAN ELIZABETH MILLER (A/K/A MILLER MEGAN E); GLOVERSVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 299000; Cal. No. 34412

Regents Action Date: May 6, 2025
Action: Found guilty of violation of probation; Penalty: Penalty previously imposed under Order No. 33388 terminated, revocation.
Summary: Licensee was found guilty of professional misconduct for having violated terms of probation imposed by the Board of Regents in Order No. 33388.

GRACE NEBECHI NNAMANI; BRONX NY

Profession: Licensed Practical Nurse; Lic. No. 253323; Cal. No. 34529

Regents Action Date: May 6, 2025
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 did not contest the charge of writing a negative review of a patient on a public website as well as sharing confidential patient information without consent.

GRACE NEBECHI NNAMANI; BRONX NY

Profession: Registered Professional Nurse; Lic. No. 512906; Cal. No. 34530

Regents Action Date: May 6, 2025
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 did not contest the charge of writing a negative review of a patient on a public website as well as sharing confidential patient information without consent.

GRACE NEBECHI NNAMANI; BRONX NY

Profession: Nurse Practitioner In Family Health; Cert. No. 339260; Cal. No. 34531

Regents Action Date: May 6, 2025
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 did not contest the charge of writing a negative review of a patient on a public website as well as sharing confidential patient information without consent.

GRACE NEBECHI NNAMANI; BRONX NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 403348; Cal. No. 34532

Regents Action Date: May 6, 2025
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 did not contest the charge of writing a negative review of a patient on a public website as well as sharing confidential patient information without consent.

HEATHER NICOLE PESCIOTTA; MARLBORO NY

Profession: Registered Professional Nurse; Lic. No. 593697; Cal. No. 33869

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of administering medication to a patient without a physician's order.

DANIELLE SARA ROSS (A/K/A KENNELLEY DANIELLE SARA); JAMESTOWN NY

Profession: Registered Professional Nurse; Lic. No. 631965; Cal. No. 34489

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

DANIELLE SARA ROSS (A/K/A KENNELLEY DANIELLE SARA); JAMESTOWN NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 401762; Cal. No. 34488

Regents Action Date: May 6, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of boundary violations.

KRISTA SWITZER (A/K/A BURKE KRISTA LEE); TULLY NY

Profession: Registered Professional Nurse; Lic. No. 527096; Cal. No. 34566

Regents Action Date: May 6, 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 been convicted of Criminal Possession of a Controlled Substance - 7th degree, a class A misdemeanor.

KRISTA SWITZER (A/K/A SWITZER KRISTA LEE, BURKE); TULLY NY

Profession: Nurse Practitioner In Family Health; Cert. No. 338886; Cal. No. 34567

Regents Action Date: May 6, 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 been convicted of Criminal Possession of a Controlled Substance - 7th degree, a class A misdemeanor.