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.

February 2023

Nursing

KATHERINE BARBARA LAIN (A/K/A LAIN KATHY BARBARA); BRIGHTON CO

Profession: Registered Professional Nurse; Lic. No. 698597; Cal. No. 33412

Regents Action Date: February 14, 2023
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Colorado, while employed as the Director of Nursing at a facility, failing to properly secure and destroy medications.

MELISSA ANN MAGARGLE (A/K/A GANNETT MELISSA ANN, GANNETT MELISSA A); ENDICOTT NY

Profession: Licensed Practical Nurse; Lic. No. 322952; Cal. No. 33332

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having documented she administered medications to patients when she had not.

AMANDA LYNN MATTHEWS (A/K/A CUEVAS AMANDA LYNN, ULRICH AMANDA LYNN); POUGHKEEPSIE NY

Profession: Registered Professional Nurse; Lic. No. 575776; Cal. No. 33382

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Impaired by Drugs, a class A misdemeanor; and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

PATRICIA SUSAN MCARTHUR; NIAGARA FALLS NY

Profession: Registered Professional Nurse; Lic. No. 704620; Cal. No. 33273

Regents Action Date: February 14, 2023
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 charges of practicing the profession of nursing while her license to do so was suspended and withdrawing controlled substances without a physician order.

TARA ANNE MCCABE (A/K/A PISANO TARA ANNE); EAST BRUNSWICK NJ

Profession: Registered Professional Nurse; Lic. No. 667796; Cal. No. 32123

Regents Action Date: February 14, 2023
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 did not contest the charge of writing controlled substance prescriptions for a work colleague without first consulting the New York State Prescription Monitoring Program Registry.

TARA ANNE MCCABE (A/K/A PISANO TARA ANNE); EAST BRUNSWICK NJ

Profession: Nurse Practitioner In Family Health; Cert. No. 340299; Cal. No. 32114

Regents Action Date: February 14, 2023
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 did not contest the charge of writing controlled substance prescriptions for a work colleague without first consulting the New York State Prescription Monitoring Program Registry.

SHAKIA MCGOUGH; SCHENECTADY NY

Profession: Licensed Practical Nurse; Lic. No. 327457; Cal. No. 32430

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Impersonation in the 2nd Degree, a class A misdemeanor.

GREENFIELD SONIA ELENA POVEDA; HACKENSACK NJ

Profession: Registered Professional Nurse; Lic. No. 677645; Cal. No. 33280

Regents Action Date: February 14, 2023
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 failing to properly document medication administration.

MITCHELL SCOTT REINGOLD (A/K/A REINGOLD MITCHELL S); MEDFORD NY

Profession: Licensed Practical Nurse; Lic. No. 298569; Cal. No. 33331

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of failing to provide written notice of his employment, testing positive for the controlled drug oxycodone on December 13, 2016 and March 21, 2017, and failing to provide the required explanatory affidavit and medical report concerning said positive results, as well as failing to appear for an in-person interview on June 6, 2017 with an employee of the Office of Professional Discipline, all as required by the terms of probation imposed by the Board of Regents in Order No. 27348.

GEORGE WILLIAM SCHWAB; EAST AURORA NY

Profession: Registered Professional Nurse; Lic. No. 545725; Cal. No. 33319

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 year and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possessing a Sexual Performance by a Child, a misdemeanor.

CHRISTINA I SIRERA; RIVERVALE NJ

Profession: Registered Professional Nurse; Lic. No. 501850; Cal. No. 33210

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice in New York State, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of injecting Botox and/or dermal fillers into patients, without patient specific orders and/or without adequate examinations.

YOLANDA VITULLI; MOHNTON PA

Profession: Registered Professional Nurse; Lic. No. 473829; Cal. No. 33405

Regents Action Date: February 14, 2023
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Theft from Program Receiving Federal Funds, a felony.

YOLANDE VITULLI; HARRISBURG PA

Profession: Licensed Practical Nurse; Lic. No. 240636; Cal. No. 33404

Regents Action Date: February 14, 2023
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Theft from Program Receiving Federal Funds, a felony.

KAITLIN ANN WARD (A/K/A WARD KAITLIN); WATERTOWN NY

Profession: Licensed Practical Nurse; Lic. No. 339510; Cal. No. 33374

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having documented patient blood pressures, when in fact, she never took the patient blood pressures.

NATTALEE ANDERSON WOOLLEY-ANDERSON; MOUNT VERNON NY

Profession: Licensed Practical Nurse; Lic. No. 300439; Cal. No. 33377

Regents Action Date: February 14, 2023
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Delaware, revealing personally identifiable information obtained in a professional capacity without the prior consent of the patient.

JUDA ISAAC ZURNDORFER; EAST BRUNSWICK NJ

Profession: Registered Professional Nurse; Lic. No. 660557; Cal. No. 32870

Regents Action Date: February 14, 2023
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 administering an intravenous saline solution to an ill colleague without a doctor's order.

Pharmacy

BB MYRTLE PHARMACY CORP.; STATEN ISLAND, NY

Profession: Pharmacy; Reg. No. 029308; Cal. No. 33354

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine.
Summary: Registrant could not successfully defend against the charge of, following a flood, operating at a new location as a pharmacy, prior to the inspection and registration of the new location with the New York State Board of Pharmacy.

Public Accountancy

PAMELA JEAN ABBONDANDOLO; CLIFTON PARK NY

Profession: Certified Public Accountant; Lic. No. 063741; Cal. No. 33394

Regents Action Date: February 14, 2023
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to timely complete mandatory continuing education credits.

JOHN P MOREY; BETHLEHEM PA

Profession: Certified Public Accountant; Lic. No. 104289; Cal. No. 33188

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failure to obtain sufficient appropriate audit evidence to support an audit opinion on a broker dealer's financial statements and supporting schedules for fiscal years ending on December 31, 2017 and December 31, 2018.

MOREY NEE BUCK & OSWALD LLC; BETHLEHEM, PA

Profession: Professional Service Limited Liability Company; Cal. No. 33187

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of failure to obtain sufficient appropriate audit evidence to support an audit opinion on a broker dealer's financial statements and supporting schedules for fiscal years ending on December 31, 2017 and December 31, 2018.

JOSEPH FRANK STEVENS; OLEAN NY

Profession: Certified Public Accountant; Lic. No. 078227; Cal. No. 33389

Regents Action Date: February 14, 2023
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Bank Fraud, a class B felony, and Tax Evasion, a class E felony.

Social Work

MICHAEL EDWARD MCEVOY; WYOMISSING PA

Profession: Licensed Clinical Social Worker; Lic. No. 047502; Cal. No. 31233

Regents Action Date: February 14, 2023
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of boundary violations.

CHELSEA FLORENCE MORIARTY; RUSH NY

Profession: Licensed Clinical Social Worker; Lic. No. 087151; Cal. No. 31846

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

CHELSEA FLORENCE MORIARTY; MARCY NY

Profession: Licensed Master Social Worker; Lic. No. 084025; Cal. No. 31845

Regents Action Date: February 14, 2023
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

Speech-Language Pathology and Audiology

DANIELLE SCOPINICH (A/K/A DENOVELLIS DANIELLE); SEAFORD NY

Profession: Speech - Language Pathologist; Lic. No. 018305; Cal. No. 33399

Regents Action Date: February 14, 2023
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Theft of Funds and Healthcare Fraud, both felonies.

January 2023

Architecture

KI SUK HAN VICTOR; FLUSHING NY

Profession: Architect; Lic. No. 028349; Cal. No. 33333

Regents Action Date: January 10, 2023
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of filing four limited supervisory check applications with the New York City Department of Buildings that contained violations of the Rules of the City of New York.

VICTOR K HAN ARCHITECT PC; FLUSHING, NY

Profession: Professional Service Corporation; Cal. No. 33334

Regents Action Date: January 10, 2023
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of filing four limited supervisory check applications with the New York City Department of Buildings that contained violations of the Rules of the City of New York

Clinical Laboratory Technology

JOVIN ADAM WEINSTOCK; LONG BEACH NY

Profession: Clinical Laboratory Technologist; Lic. No. 017581; Cal. No. 33045

Regents Action Date: January 10, 2023
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 3rd Degree, a class D felony, and Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

JOVIN ADAM WEINSTOCK; LONG BEACH NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 002616; Cal. No. 33044

Regents Action Date: January 10, 2023
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 3rd Degree, a class D felony, and Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

Landscape Architecture

KYRIACOS N PIERIDES; FLUSHING NY

Profession: Landscape Architect; Lic. No. 001165; Cal. No. 33180

Regents Action Date: January 10, 2023
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willful failure to comply with the mandatory continuing education requirements.