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.

December 2006

Nursing

STACY LYNN SHAROT; NY AND NICHOLS, NY

Profession: Licensed Practical Nurse; Lic. No. 266117; Cal. No. 22524

Regents Action Date: December 05, 2006
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of committing the crime of aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, a misdemeanor.

STACY LYNN SHAROT; NY AND NICHOLS, NY

Profession: Licensed Practical Nurse; Lic. No. 266117; Cal. No. 22524

Regents Action Date: 5-Dec-06
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of having been convicted of committing the crime of aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, a misdemeanor.

LAURA J SPIAK (A/K/A WEEDEN LAURA J, GREENE LAURA); WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 088968; Cal. No. 22834

Regents Action Date: December 05, 2006
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 failing to maintain an accurate record.

LAURA J SPIAK (A/K/A WEEDEN LAURA J, GREENE LAURA); WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 088968; Cal. No. 22834

Regents Action Date: 5-Dec-06
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 failing to maintain an accurate record.

CHRISTINE A TRISCHITTA (A/K/A SHIELDS CHRISTINE BODENMANN); HIGHLAND HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 167738; Cal. No. 22960

Regents Action Date: December 05, 2006
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 Leaving the Scene of an Accident.

CHRISTINE A TRISCHITTA (A/K/A SHIELDS CHRISTINE BODENMANN); HIGHLAND HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 167738; Cal. No. 22960

Regents Action Date: 5-Dec-06
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 Leaving the Scene of an Accident.

SELINA N UCHE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 268564; Cal. No. 21623

Regents Action Date: December 05, 2006
Action: Found guilty of professional misconduct Penalty Pursue and complete certain courses within 1 year, probation 1 year.
Summary: Licensee was found guilty of having practiced the profession negligently, on more that one occasion, as a result of committing a variety of nursing errors related to patient care and medicine administration.

SELINA N UCHE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 268564; Cal. No. 21623

Regents Action Date: 5-Dec-06
Action: Found guilty of professional misconduct Penalty Pursue and complete certain courses within 1 year, probation 1 year.
Summary: Licensee was found guilty of having practiced the profession negligently, on more that one occasion, as a result of committing a variety of nursing errors related to patient care and medicine administration.

JAMES H VANDAMME; CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 245075; Cal. No. 22724

Regents Action Date: December 05, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with substantial provisions of state laws, rules or regulations governing the nursing profession.

JAMES H VANDAMME; CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 245075; Cal. No. 22724

Regents Action Date: 5-Dec-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with substantial provisions of state laws, rules or regulations governing the nursing profession.

LORRI VARESE; NORTHPORT, NY

Profession: Registered Professional Nurse; Lic. No. 525821; Cal. No. 22780 22781

Regents Action Date: December 05, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to document the order of a physician documenting on the wrong record documenting the administration of a respiratory inhalant that was actually administered by a respiratory therapist and failing to document the administration of a medication.

LORRI VARESE; NORTHPORT, NY

Profession: Registered Professional Nurse; Lic. No. 525821; Cal. No. 22780 22781

Regents Action Date: 5-Dec-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to document the order of a physician documenting on the wrong record documenting the administration of a respiratory inhalant that was actually administered by a respiratory therapist and failing to document the administration of a medication.

LORRI A VARESE; NORTHPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 248765; Cal. No. 22780 22781

Regents Action Date: December 05, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to document the order of a physician documenting on the wrong record documenting the administration of a respiratory inhalant that was actually administered by a respiratory therapist and failing to document the administration of a medication.

LORRI A VARESE; NORTHPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 248765; Cal. No. 22780 22781

Regents Action Date: 5-Dec-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to document the order of a physician documenting on the wrong record documenting the administration of a respiratory inhalant that was actually administered by a respiratory therapist and failing to document the administration of a medication.

KRISTINE LISA WELLES (A/K/A MCKEY KRISTINE LISA); HOLLEY, NY

Profession: Registered Professional Nurse; Lic. No. 391429; Cal. No. 22865

Regents Action Date: December 05, 2006
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.
Summary: Licensee admitted to the charge of diverting valium for personal use.

Pharmacy

MARY BROWN (A/K/A MARINO MARY JO, AIEZZA MARY JO); LATHAM, NY

Profession: Pharmacist; Lic. No. 036576; Cal. No. 19540

Regents Action Date: December 05, 2006
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of filling prescriptions that contained certain deficiencies such as a lack of signatures or other required information.

MARY BROWN (A/K/A MARINO MARY JO, AIEZZA MARY JO); LATHAM, NY

Profession: Pharmacist; Lic. No. 036576; Cal. No. 19540

Regents Action Date: 5-Dec-06
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $500 fine.
Summary: Licensee was found guilty of filling prescriptions that contained certain deficiencies such as a lack of signatures or other required information.

ANDREA LYNN HOLSTEIN; DUBLIN, OH

Profession: Pharmacist; Lic. No. 046457; Cal. No. 23066

Regents Action Date: December 05, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Ohio.

ANDREA LYNN HOLSTEIN; DUBLIN, OH

Profession: Pharmacist; Lic. No. 046457; Cal. No. 23066

Regents Action Date: 5-Dec-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Ohio.

KENNETH RONALD HORWITZ; RANDOLPH, NJ

Profession: Pharmacist; Lic. No. 042014; Cal. No. 22966

Regents Action Date: December 05, 2006
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 3rd Degree.

KENNETH RONALD HORWITZ; RANDOLPH, NJ

Profession: Pharmacist; Lic. No. 042014; Cal. No. 22966

Regents Action Date: 5-Dec-06
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 3rd Degree.

STEVEN NARH MENSAH-NARH (A/K/A MENSAH-NARH STEVEN BORKETEY); NORTH BRUNSWICK, NJ

Profession: Pharmacist; Lic. No. 050940; Cal. No. 23065

Regents Action Date: December 05, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

STEVEN NARH MENSAH-NARH (A/K/A MENSAH-NARH STEVEN BORKETEY); NORTH BRUNSWICK, NJ

Profession: Pharmacist; Lic. No. 050940; Cal. No. 23065

Regents Action Date: 5-Dec-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

RITE AID OF NEW YORK, INC.; DANSVILLE, NY

Profession: Pharmacy; Reg. No. 014308; Cal. No. 22405

Regents Action Date: December 05, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Respondent admitted to charges of committing a dispensing error, failing to maintain a counseling log, and failing to offer counseling.

RITE AID OF NEW YORK, INC.; DANSVILLE, NY

Profession: Pharmacy; Reg. No. 014308; Cal. No. 22405

Regents Action Date: 5-Dec-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Respondent admitted to charges of committing a dispensing error, failing to maintain a counseling log, and failing to offer counseling.

BRAD ARTHUR VACCHETTO; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 047814; Cal. No. 22886

Regents Action Date: December 05, 2006
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to charges of forging prescriptions and stealing stock bottles of narcotics.

BRAD ARTHUR VACCHETTO; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 047814; Cal. No. 22886

Regents Action Date: 5-Dec-06
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to charges of forging prescriptions and stealing stock bottles of narcotics.

Psychology

YEVGENIY D MARGULIS; BROOKLYN, NY

Profession: Psychologist; Lic. No. 014157; Cal. No. 22827

Regents Action Date: December 05, 2006
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, $1,250 fine to be paid within 90 days.
Summary: Licensee was found guilty of having been convicted of committing the crime of Offering a False Instrument for Filing in the 1st Degree, a felony, as a result of false Medicaid filings.

YEVGENIY D MARGULIS; BROOKLYN, NY

Profession: Psychologist; Lic. No. 014157; Cal. No. 22827

Regents Action Date: 5-Dec-06
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, $1,250 fine to be paid within 90 days.
Summary: Licensee was found guilty of having been convicted of committing the crime of Offering a False Instrument for Filing in the 1st Degree, a felony, as a result of false Medicaid filings.

Public Accountancy

LEE STEVEN EPSTEIN; OCEANSIDE, NY

Profession: Certified Public Accountant; Lic. No. 059732; Cal. No. 22869

Regents Action Date: December 05, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of, on more than one occasion, performing an audit of financial statements where the audit report stated that said statements were prepared in accordance with generally accepted accounting principles (GAAP) when they were not in accordance with GAAP.