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.

July 2021

Social Work

MARIE-ELENA HALL GROSETT (A/K/A HALL MARIE-ELENA CATHERINE); CORTLANDT MANOR, NY

Profession: Certified Social Worker; Lic. No. 034771; Cal. No. 32322

Regents Action Date: July 12, 2021
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 admitted to the charge of failing to maintain the confidentiality of one patient participating in joint marriage therapy.

VICTORIA VEGA (A/K/A ARIAS VICTORIA ROSA); JAMAICA, NY

Profession: Licensed Clinical Social Worker; Lic. No. 036404; Cal. No. 32382

Regents Action Date: July 12, 2021
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault, a misdemeanor.

VICTORIA VEGA (A/K/A ARIAS VICTORIA ROSA); JAMAICA, NY

Profession: Certified Social Worker; Lic. No. 036404; Cal. No. 32382

Regents Action Date: July 12, 2021
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault, a misdemeanor.

June 2021

Chiropractic

RUSSELL ANTHONY PEREZ; LIVERPOOL, NY

Profession: Chiropractor; Lic. No. 009040; Cal. No. 32165

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of willfully failing to register.

Dentistry

MARCRID ARDASHES GARJARIAN; SUNNYSIDE, NY

Profession: Dentist; Lic. No. 046197; Cal. No. 32262

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 the diagnosis and explanation for orthodontic treatment, the treatment modality, treatment plan, and expected outcome, in a patient record.

Dietetics and Nutrition

MARY ELIZABETH MCGOWAN; ROCHESTER, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 001149; Cal. No. 32275

Regents Action Date: June 07, 2021
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

Engineering

ASHRAF ALI MD (A/K/A ALI ASHRAF); NEW YORK, NY

Profession: Professional Engineer; Lic. No. 084178; Cal. No. 32246

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of filing six professionally certified applications, with the New York City Department of Buildings, that resulted in audit failures, demonstrating that the applications were not in compliance with all applicable provisions of law.

Nursing

DEANA KAY BENEFIELD (A/K/A BENEFIELD DEANA); FRANKLIN, TN

Profession: Registered Professional Nurse; Lic. No. 570343; Cal. No. 31909

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of forging prescriptions for controlled substances, in the State of Alabama.

ELIZABETH MARY BLEISTEIN (A/K/A ALCALA ELIZABETH MARY); MONROE TOWNSHIP, NJ

Profession: Registered Professional Nurse; Lic. No. 433304; Cal. No. 32350 32351

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 accurately document the administration of medication for three patients in the electronic medication administration record.

ELIZABETH MARY BLEISTEIN; MONROE TOWNSHIP, NJ

Profession: Licensed Practical Nurse; Lic. No. 213895; Cal. No. 32350 32351

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 accurately document the administration of medication for three patients in the electronic medication administration record.

JESSE D BOYCE (A/K/A BOYCE JESSE DANIEL); CLIFTON PARK, NY

Profession: Registered Professional Nurse; Lic. No. 573839; Cal. No. 32184 32185

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.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of Marijuana-2nd Aggregate Weight More Than 16 Ounces.

JESSE D BOYCE; CLIFTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 284392; Cal. No. 32184 32185

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.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of Marijuana-2nd Aggregate Weight More Than 16 Ounces.

LORI EMMA CEVALLOS (A/K/A CEVALLOS LORI E); LYNBROOK, NY

Profession: Registered Professional Nurse; Lic. No. 588051; Cal. No. 32442 32441

Regents Action Date: June 07, 2021
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 failing to make a home visit to a patient and then recording an assessment that was never performed.

LORI EMMA CEVALLOS; LYNBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 227541; Cal. No. 32442 32441

Regents Action Date: June 07, 2021
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 failing to make a home visit to a patient and then recording an assessment that was never performed.

MARCIA M CLAYTON; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 094405; Cal. No. 32305

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 admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

ANTHONY JOSEPH CUTOLO (A/K/A CUTOLO ANTHONY); LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 285105; Cal. No. 32482 32483

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 admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

ANTHONY JOSEPH CUTOLO; LINDENHURST, NY

Profession: Registered Professional Nurse; Lic. No. 616633; Cal. No. 32482 32483

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 admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

LISA ANN DAVIS; SCOTIA, NY

Profession: Registered Professional Nurse; Lic. No. 487075; Cal. No. 31868

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 charges of having been convicted of Driving While Intoxicated and Assault in the 3rd Degree and medication administration errors.

JOANNE ELISE DENNY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 684553; Cal. No. 32115

Regents Action Date: June 07, 2021
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 Driving While Intoxicated, a felony.

APRIL E DILES (A/K/A BRADFORD APRIL E, WALTERS APRIL E, ZEVETCHIN APRIL E); LOWVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 509924; Cal. No. 32195 32196

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, $500 fine.
Summary: Licensee did not contest the charge of documentation errors.

APRIL E DILES; LOWVILLE, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 401513; Cal. No. 32195 32196

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, $500 fine.
Summary: Licensee did not contest the charge of documentation errors.

CHRISTY HOWARD DOLBEY; GLENDALE, CA

Profession: Nurse Practitioner In Family Health; Cert. No. 331992; Cal. No. 31106 31105

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in New York Sate, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted in the State of Vermont of Conspiracy to Distribute a Controlled Substance-Oxycodone and Health Care Fraud, both felonies.

CHRISTY HOWARD DOLBEY; GLENDALE, CA

Profession: Registered Professional Nurse; Lic. No. 494042; Cal. No. 31106 31105

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in New York Sate, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted in the State of Vermont of Conspiracy to Distribute a Controlled Substance-Oxycodone and Health Care Fraud, both felonies.

MAUREEN THERESA EHRET (A/K/A DAVIN MAUREEN T); HARRIMAN, NY

Profession: Registered Professional Nurse; Lic. No. 368799; Cal. No. 32371

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs, a felony.

PRISCILLA YING-NGAI FUNG (A/K/A WONG PRISCILLA YING-NGAI); BAYSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 426517; Cal. No. 32208 32209

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, $1,000 fine.
Summary: Licensee admitted to charges of administering albumin without a valid physician's order and practicing the profession of nursing with moral unfitness.

PRISCILLA YING-NGAI FUNG; BAYSIDE, NY

Profession: Nurse Practitioner In Acute Care; Cert. No. 430895; Cal. No. 32208 32209

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, $1,000 fine.
Summary: Licensee admitted to charges of administering albumin without a valid physician's order and practicing the profession of nursing with moral unfitness.

VICTORIA ANN GONDAR (A/K/A GONDAR VICTORIA A); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 575784; Cal. No. 32313 32314

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of inaccurate patient records, billing records, and prescribing records.

VICTORIA ANN GONDAR; SCHENECTADY, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 305055; Cal. No. 32313 32314

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of inaccurate patient records, billing records, and prescribing records.

DIAMOND HINTON; WYNANTSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 327969; Cal. No. 32257

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failure to complete a skin care check and failure to complete a skin care treatment.

AMANDA RENEE KANE (A/K/A KANE AMANDA R); SARANAC LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 319805; Cal. No. 32304

Regents Action Date: June 07, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors.