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 2021

Nursing

THOMAS A POWERS; BALLSTON SPA, NY

Profession: Licensed Practical Nurse; Lic. No. 281881; Cal. No. 32252

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failure to change a dressing, and medication administration errors.

MARJORIE MESSERLE RUSSELL; SARATOGA SPRINGS, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 401959; Cal. No. 32361 32362

Regents Action Date: June 07, 2021
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 failing to document collaboration with physician, failing to document clinical reasons for changing medications, and failing to adequately document a treatment plan.

MARJORIE MESSERLE RUSSELL; SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 436167; Cal. No. 32361 32362

Regents Action Date: June 07, 2021
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 failing to document collaboration with physician, failing to document clinical reasons for changing medications, and failing to adequately document a treatment plan.

CHARLENE M SCLAFANI; CARMEL, NY

Profession: Licensed Practical Nurse; Lic. No. 175759; Cal. No. 32263 32269

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 9 months and until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of diverting medication from a patient.

CHARLENE MARY SCLAFANI-ICKES (A/K/A SCLAFANI CHARLENE MARY); CARMEL, NY

Profession: Registered Professional Nurse; Lic. No. 382180; Cal. No. 32263 32269

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 9 months and until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of diverting medication from a patient.

BARRY WAYNE SMOOT JR; WORCESTER, NY

Profession: Registered Professional Nurse; Lic. No. 757366; Cal. No. 32303

Regents Action Date: June 07, 2021
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 failing to adequately document patient visits and failing to adequately document patient assessments.

VINETTA ROSE THOMPSON-SCOTT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 321427; Cal. No. 32025

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to report that a resident fell.

JENICE N WALKER (A/K/A WILKES JENICE NATTAY, WILKES JENICE N); NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 283674; Cal. No. 30392

Regents Action Date: June 07, 2021
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 having been convicted of Criminal Trespass in the 2nd Degree.

AMANDA J WIEDRICK (A/K/A KENDT AMANDA JEAN, KENDT AMANDA J, KENDT AMANDA); NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 292741; Cal. No. 32220 32219

Regents Action Date: June 07, 2021
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 Facilitation in the 4th Degree.

AMANDA J WIEDRICK (A/K/A KENDT AMANDA JEAN); NEWARK, NY

Profession: Registered Professional Nurse; Lic. No. 656505; Cal. No. 32220 32219

Regents Action Date: June 07, 2021
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 Facilitation in the 4th Degree.

Pharmacy

MAGDA GEORGE IBRAHIM; HOLMDEL, NJ

Profession: Pharmacist; Lic. No. 039866; Cal. No. 32251

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of dispensing a drug other than what was prescribed.

Public Accountancy

PETER G NEUBERG; CHESTER, NJ

Profession: Certified Public Accountant; Lic. No. 104287; Cal. No. 30289

Regents Action Date: June 07, 2021
Action: Found guilty of professional misconduct Penalty 90 days suspension.
Summary: Licensee was found guilty of professional misconduct for failing to comply with the mandatory continuing education requirements to be registered to practice certified public accounting in New York State.

Respiratory Therapy

NADINE MARIE NESTOR; HEMPSTEAD, NY

Profession: Respiratory Therapy Technician; Lic. No. 003984; Cal. No. 32451

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

Veterinary Medicine

DIANA MAY HAIGHT (A/K/A CANNAN DIANA MAY); POUGHKEEPSIE, NY

Profession: Veterinarian; Lic. No. 007263; Cal. No. 32394

Regents Action Date: June 07, 2021
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 include an adequate explanation of the evaluation, prognoses, and plan for a canine patient.

CURTIS PETER HALSTED; ATHENS, NY

Profession: Veterinarian; Lic. No. 007371; Cal. No. 31672

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of failing to adequately document physical examinations.

TIMOTHY MANN; MEDIA, PA

Profession: Veterinarian; Lic. No. 010198; Cal. No. 30875

Regents Action Date: June 07, 2021
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to record diagnoses for two dogs and that surgery was performed for a third dog.

May 2021

Dentistry

WILLIAM GEORGE ELIADES; ROSLYN, NY

Profession: Dentist; Lic. No. 037540; Cal. No. 32135

Regents Action Date: May 10, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest the charge of failing to timely provide patient records to the State Education Department.

CHRISTOPHER ANTHONY EVOLA; DURHAM, NY

Profession: Dentist; Lic. No. 041580; Cal. No. 32356

Regents Action Date: May 10, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud in the 4th Degree.

Engineering

IRVING B PRUS; FOREST HILLS, NY

Profession: Professional Engineer; Lic. No. 060428; Cal. No. 32447

Regents Action Date: May 10, 2021
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of submitting one professionally certified application with the New York City Department of Buildings, that failed an audit, resulting in revocation of permit.

Landscape Architecture

RICHARD F WEBB; JAFFREY, NH

Profession: Landscape Architect; Lic. No. 000860; Cal. No. 32492

Regents Action Date: May 10, 2021
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a landscape architect.

Massage Therapy

CHRISTA MARIE DIMARCO; WAVERLY, NY

Profession: Massage Therapist; Lic. No. 020224; Cal. No. 31954

Regents Action Date: May 10, 2021
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 Burglary in the 3rd Degree.

Nursing

ELIZABETH ELLEN AMERMAN; SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 234729; Cal. No. 32055

Regents Action Date: May 10, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of medication administration errors with controlled substances and having been convicted of Falsifying Business Records, a misdemeanor.

RACHEL ANN BECK (A/K/A CUSH RACHEL A); WESTMINSTER, CO

Profession: Registered Professional Nurse; Lic. No. 592934; Cal. No. 32113

Regents Action Date: May 10, 2021
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of falsely stating on an Action Application for licensure as a registered professional nurse that she had never been terminated from any hospital or licensed facility.

KEVIN R BLACK; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 165148; Cal. No. 32160 32078

Regents Action Date: May 10, 2021
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 timely waste a controlled substance and failing to document a patient's medication refusal.

KEVIN R BLACK; SELDEN, NY

Profession: Registered Professional Nurse; Lic. No. 384749; Cal. No. 32160 32078

Regents Action Date: May 10, 2021
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 timely waste a controlled substance and failing to document a patient's medication refusal.

EDMUND ALBERT BOULEY; AGAWAM, MA

Profession: Registered Professional Nurse; Lic. No. 388501; Cal. No. 32279

Regents Action Date: May 10, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Texas, where the conduct, if committed in New York State, would constitute professional misconduct for practicing the profession of nursing fraudulently.

SHARON LIA CONKLIN (A/K/A CONKLIN-DALY SHARON LIA); NICHOLSON, PA

Profession: Licensed Practical Nurse; Lic. No. 261430; Cal. No. 30892

Regents Action Date: May 10, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child, a misdemeanor.

LINDA LEE DERKS (A/K/A YOUNG LINDA LEE, DERKS LINDA L, DERKS LINDA); WATERLOO, NY

Profession: Licensed Practical Nurse; Lic. No. 279003; Cal. No. 31335 31336

Regents Action Date: May 10, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of engaging in a personal relationship with an incarcerated patient.

LINDA LEE DERKS (A/K/A YOUNG LINDA LEE, YOUNG LINDA L); WATERLOO, NY

Profession: Registered Professional Nurse; Lic. No. 620834; Cal. No. 31335 31336

Regents Action Date: May 10, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of engaging in a personal relationship with an incarcerated patient.

ERIN REBECCA DIVEN; FAIRPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 316951; Cal. No. 32215

Regents Action Date: May 10, 2021
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension for no less than 1 month and until substance and alcohol 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 Aggravated Driving While Intoxicated, a class E felony two counts of Driving While Intoxicated, an unclassified misdemeanor and Driving While Ability Impaired by Drugs, an unclassified misdemeanor.