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
Nursing
ALEXANDRA NICOLE PATRICK; LATHAM NY
Profession: Registered Professional Nurse; Lic. No. 716735; Cal. No. 34632
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failing to appropriately document medication wasting and to scan patients' wristbands.
FIRMANTE PETERS; MIAMI FL
Profession: Registered Professional Nurse; Lic. No. 765028; Cal. No. 34605
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document an incorrect dosage of medication given to a pediatric patient.
VADIM POLISHCHUK; STATEN ISLAND NY
Profession: Registered Professional Nurse; Lic. No. 723322; Cal. No. 34643
Action: Application for consent order granted; Penalty agreed upon: 4 months actual suspension, 20 months stayed suspension, 2 years proabation, $1,000 fine.
Summary: Licensee did not contest charges of failing to complete rounds every 2 hours for a patient assigned to close observation and failing to ensure that the mental health technician complete rounds every 15 minutes; and documenting that rounds were completed for a patient on the close observation checksheet, when in fact they were not completed.
Ophthalmic Dispensing
JONATHAN MICHAEL JORDAN; OLEAN NY
Profession: Ophthalmic Dispenser; Lic. No. 007324; Cal. No. 34593
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 Offering a False Instrument in the 2nd Degree and Criminal Tax Fraud in the 5th Degree, both class A misdemeanors.
Pharmacy
C&J'S NORTHSIDE PHARMACY, INC.; SYRACUSE, NY
Profession: Pharmacy; Reg. No. 029725; Cal. No. 34626
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of storing outdated drugs within the working stock area and failing to maintain proper cleanliness in the compounding area.
CHRISTINE S VERRILLO; N SYRACUSE NY
Profession: Pharmacist; Lic. No. 037837; Cal. No. 34625
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charges of storing outdated drugs within the working stock area and failing to maintain proper cleanliness in the compounding area.
Physical Therapy
RAJESHKANNAN ADAIKALAMUTHU; OSHAWA ON, CANADA
Profession: Physical Therapist; Lic. No. 045659; Cal. No. 34681
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of sexual contact with a client.
JOHN HENRY BEMISH; HONEOYE FALLS NY
Profession: Physical Therapist Assistant; Lic. No. 013473; Cal. No. 34604
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 accessing privileged medical information about multiple individuals, with no legitimate practice-related reason to do so.
Psychology
MARK VINCENT F JOHNSON; NEW YORK NY
Profession: Psychologist; Lic. No. 017347; Cal. No. 34637
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.