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.

April 2011

Engineering

INDARDEO PARBHUNATH; VALLEY STREAM, NY

Profession: Professional Engineer; Lic. No. 083868; Cal. No. 25160

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee did not contest the charge of receiving payment from a third party on 2 separate construction projects for engineering services he provided.

INDARDEO PARBHUNATH; VALLEY STREAM, NY

Profession: Professional Engineer; Lic. No. 083868; Cal. No. 25160

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee did not contest the charge of receiving payment from a third party on 2 separate construction projects for engineering services he provided.

Nursing

ANN AKE LAURIE; WILLIAMSON, NY

Profession: Licensed Practical Nurse; Lic. No. 281031; Cal. No. 25435

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th degree and Falsifying Business Records in the 1st degree.

GRACE IFIOK AKPAN (A/K/A AKPAN GRACE EYO); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 570990; Cal. No. 25333

Regents Action Date: April 05, 2011
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 having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

GRACE IFIOK AKPAN (A/K/A AKPAN GRACE EYO); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 570990; Cal. No. 25333

Regents Action Date: 5-Apr-11
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 having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

IFIOK ETIM AKPAN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 578575; Cal. No. 25332

Regents Action Date: April 05, 2011
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 having been convicted of Attempted Criminal Trespass in the 2nd Degree, a class B misdemeanor.

IFIOK ETIM AKPAN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 578575; Cal. No. 25332

Regents Action Date: 5-Apr-11
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 having been convicted of Attempted Criminal Trespass in the 2nd Degree, a class B misdemeanor.

CIANI AYALA; ISLAND PARK, NY

Profession: Registered Professional Nurse; Lic. No. 548149; Cal. No. 25144 25145

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of completing an order form for a patient to receive analgesia and, without authorization, signing a nurse practitioner's name to said order form.

CIANI AYALA; ISLAND PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 243250; Cal. No. 25144 25145

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of completing an order form for a patient to receive analgesia and, without authorization, signing a nurse practitioner's name to said order form.

CIANI AYALA; ISLAND PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 243250; Cal. No. 25144 25145

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of completing an order form for a patient to receive analgesia and, without authorization, signing a nurse practitioner's name to said order form.

CIANI AYALA; ISLAND PARK, NY

Profession: Registered Professional Nurse; Lic. No. 548149; Cal. No. 25144 25145

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of completing an order form for a patient to receive analgesia and, without authorization, signing a nurse practitioner's name to said order form.

DOROTHY BAIN; TOBYHANNA, PA

Profession: Licensed Practical Nurse; Lic. No. 140207; Cal. No. 25362 25361

Regents Action Date: April 05, 2011
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 charges of making false entries in a patient's medication administration record indicating that she administered a drug to the patient and that she measured his pulse rate on a particular date when, in fact, she had not, and of failing to supervise persons practicing under her supervision.

DOROTHY BAIN; TOBYHANNA, PA

Profession: Licensed Practical Nurse; Lic. No. 140207; Cal. No. 25362 25361

Regents Action Date: 5-Apr-11
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 charges of making false entries in a patient's medication administration record indicating that she administered a drug to the patient and that she measured his pulse rate on a particular date when, in fact, she had not, and of failing to supervise persons practicing under her supervision.

DOROTHY J BAIN; TOBYHANNA, PA

Profession: Registered Professional Nurse; Lic. No. 334092; Cal. No. 25362 25361

Regents Action Date: April 05, 2011
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 charges of making false entries in a patient's medication administration record indicating that she administered a drug to the patient and that she measured his pulse rate on a particular date when, in fact, she had not, and of failing to supervise persons practicing under her supervision.

DOROTHY J BAIN; TOBYHANNA, PA

Profession: Registered Professional Nurse; Lic. No. 334092; Cal. No. 25362 25361

Regents Action Date: 5-Apr-11
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 charges of making false entries in a patient's medication administration record indicating that she administered a drug to the patient and that she measured his pulse rate on a particular date when, in fact, she had not, and of failing to supervise persons practicing under her supervision.

DEBORAH ANN COLETTI (A/K/A IAMICELI DEBORAH ANN); PATTERSON, NY

Profession: Licensed Practical Nurse; Lic. No. 170525; Cal. No. 25328

Regents Action Date: April 05, 2011
Action: Found guilty of professional misconduct Penalty Indefinite suspension until alcohol abuse-free and until fit to practice, upon termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a misdemeanor.

DEBORAH ANN COLETTI (A/K/A IAMICELI DEBORAH ANN); PATTERSON, NY

Profession: Licensed Practical Nurse; Lic. No. 170525; Cal. No. 25328

Regents Action Date: 5-Apr-11
Action: Found guilty of professional misconduct Penalty Indefinite suspension until alcohol abuse-free and until fit to practice, upon termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a misdemeanor.

PAMELA MARIE COURTNEY (A/K/A COURTNEY PAMELA MAIRE); KEESEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 524943; Cal. No. 25396

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

PAMELA MARIE COURTNEY (A/K/A COURTNEY PAMELA MAIRE); KEESEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 524943; Cal. No. 25396

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

TINA MARIE FETTY; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 265292; Cal. No. 25393

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

TINA MARIE FETTY; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 265292; Cal. No. 25393

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

LISA VALENCIA JOSEPH (A/K/A JOSEPH LIS A VALENCIA); POMONA, NY

Profession: Licensed Practical Nurse; Lic. No. 276257; Cal. No. 25195

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

LISA VALENCIA JOSEPH (A/K/A JOSEPH LIS A VALENCIA); POMONA, NY

Profession: Licensed Practical Nurse; Lic. No. 276257; Cal. No. 25195

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

SCOTT KEHRLEY; SWAN LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 585432; Cal. No. 25389

Regents Action Date: April 05, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Vehicle Under the Influence of Alcohol, a felony.

SCOTT KEHRLEY; SWAN LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 585432; Cal. No. 25389

Regents Action Date: 5-Apr-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Vehicle Under the Influence of Alcohol, a felony.

MARGARET MARY MCVEY; PORT JEFFERSON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 402721; Cal. No. 25540 25541 25542

Regents Action Date: April 05, 2011
Action: Application to surrender license and certificates granted.
Summary: Licensee admitted to the allegations that, in or about the winter of 2010, she wrote and signed prescriptions for herself, making up fictitious patient names and filling the prescriptions at various pharmacies for her own use.

MARGARET MARY MCVEY; PORT JEFFERSON STATION, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 301706; Cal. No. 25540 25541 25542

Regents Action Date: April 05, 2011
Action: Application to surrender license and certificates granted.
Summary: Licensee admitted to the allegations that, in or about the winter of 2010, she wrote and signed prescriptions for herself, making up fictitious patient names and filling the prescriptions at various pharmacies for her own use.

MARGARET MARY MCVEY; PORT JEFFERSON STATION, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381735; Cal. No. 25540 25541 25542

Regents Action Date: April 05, 2011
Action: Application to surrender license and certificates granted.
Summary: Licensee admitted to the allegations that, in or about the winter of 2010, she wrote and signed prescriptions for herself, making up fictitious patient names and filling the prescriptions at various pharmacies for her own use.

MARGARET MARY MCVEY; PORT JEFFERSON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 402721; Cal. No. 25540 25541 25542

Regents Action Date: 5-Apr-11
Action: Application to surrender license and certificates granted.
Summary: Licensee admitted to the allegations that, in or about the winter of 2010, she wrote and signed prescriptions for herself, making up fictitious patient names and filling the prescriptions at various pharmacies for her own use.

MARGARET MARY MCVEY; PORT JEFFERSON STATION, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 301706; Cal. No. 25540 25541 25542

Regents Action Date: 5-Apr-11
Action: Application to surrender license and certificates granted.
Summary: Licensee admitted to the allegations that, in or about the winter of 2010, she wrote and signed prescriptions for herself, making up fictitious patient names and filling the prescriptions at various pharmacies for her own use.