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.

May 2020

Nursing

CYNTHIA ROSLYN HYTMIAH; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 531915; Cal. No. 31322 31323

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

CYNTHIA ROSLYN HYTMIAH; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 254273; Cal. No. 31322 31323

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

KRISTIN L JAMES; LAKEWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 315704; Cal. No. 31294

Regents Action Date: May 04, 2020
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 did not contest the charge of medication administration errors and documentation errors.

CYNTHIA LANE KINSEY (A/K/A BATES CYNTHIA LANE); GAUTIER, MS

Profession: Registered Professional Nurse; Lic. No. 526663; Cal. No. 31706

Regents Action Date: May 04, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of in December 2012, diverting the controlled substance Dilaudid from her place of employment for her own personal use, in the State of Mississippi.

CARA ELISE LEFEVER (A/K/A LEFEVER CARA E); FRANKLIN, NY

Profession: Licensed Practical Nurse; Lic. No. 311082; Cal. No. 30615 30616

Regents Action Date: May 04, 2020
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 diversion of controlled substances.

CARA ELISE LEFEVER (A/K/A LEFEVER CARA); FRANKLIN, NY

Profession: Registered Professional Nurse; Lic. No. 699205; Cal. No. 30615 30616

Regents Action Date: May 04, 2020
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 diversion of controlled substances.

PATRICIA SUSAN MCARTHUR; NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 704620; Cal. No. 30740

Regents Action Date: May 04, 2020
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 did not contest the charge of documentation errors.

JOSEPH MEUS; HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 520949; Cal. No. 31719

Regents Action Date: May 04, 2020
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 medication administration errors.

KATHERINE MARIE MILES; CALEDONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 264184; Cal. No. 31743

Regents Action Date: May 04, 2020
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 having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree.

RODNEY MONTEIRO; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 225294; Cal. No. 31958

Regents Action Date: May 04, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of testing positive for marijuana while on duty.

SUZANNE BRYAN NEWTON (A/K/A BRYAN SUZANNE, MASON SUZANNE BRYAN); SCOOBA, MS

Profession: Registered Professional Nurse; Lic. No. 517250; Cal. No. 31302

Regents Action Date: May 04, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to document the administration of medications in patient records in the State of Tennessee.

SAMANTHA LYNNE PEREZ; RICHBURG, NY

Profession: Registered Professional Nurse; Lic. No. 647466; Cal. No. 31402

Regents Action Date: May 04, 2020
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 medication administration errors.

SUSAN DIANE POPPENGER (A/K/A HOUSER SUSAN D); SKANEATELES, NY

Profession: Licensed Practical Nurse; Lic. No. 138061; Cal. No. 31526

Regents Action Date: May 04, 2020
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 making an assessment that a patient who had fallen was not injured.

JESSICA LEIGH PROIA (A/K/A PROIA JESSICA L); SPENCERPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 301098; Cal. No. 31590

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, uponreturn to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

SARA A RESZETUCHA; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 616207; Cal. No. 31299

Regents Action Date: May 04, 2020
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 did not contest the charge of medication administration errors and documentation errors.

LYN ROE NIKKI (A/K/A OLSZEWSKI NIKKI LYN, OLSZEWSKI NIKKI L); LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 284745; Cal. No. 30393

Regents Action Date: May 04, 2020
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 moral unfitness in the practice of nursing.

LILLIAN SHEPPARD; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 255582; Cal. No. 31864

Regents Action Date: May 04, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to provide complete documentation, on multiple occasions, of the administration of controlled drugs to patients.

MARA TANCHEZ; FRESH MEADOWS, NY

Profession: Licensed Practical Nurse; Lic. No. 301217; Cal. No. 31661

Regents Action Date: May 04, 2020
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, an unclassified misdemeanor.

KERMIT RYAN WALLACE (A/K/A WALLACE KERMIT R); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 278832; Cal. No. 31749

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain accurate records.

SEVERINE MARIE WHITTIER; WHITNEY, TX

Profession: Registered Professional Nurse; Lic. No. 729819; Cal. No. 31522

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice in the State of New York, 2 years probation , $500 fine.
Summary: Licensee admitted to the charge of moral unfitness in the practice of nursing.

Pharmacy

NOBLE GAS SOLUTIONS, INC; ALBANY, NY

Profession: Wholesaler/Repacker; Reg. No. 021534; Cal. No. 31638

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $3,000 fine.
Summary: Registrant did not contest the charge of failure to notify Pharmacy Board of address change.

BHARATKUMAR KANTILAL PATEL; PLAINSBORO, NJ

Profession: Pharmacist; Lic. No. 041852; Cal. No. 29401

Regents Action Date: May 04, 2020
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of petit larceny.

Physical Therapy

ALEKSANDR KHARKOVER; BROOKLYN, NY

Profession: Physical Therapist; Lic. No. 022064; Cal. No. 30087

Regents Action Date: May 04, 2020
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of five counts of Health Care Fraud.

Psychology

NECHAMA L SORSCHER; NEW YORK, NY

Profession: Psychologist; Lic. No. 011844; Cal. No. 31744

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of improper delegation of testing services.

Public Accountancy

SALVATORE ANTHONY GRAZIANO; EAST GREENBUSH, NY

Profession: Certified Public Accountant; Lic. No. 087050; Cal. No. 31768

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to file tax returns.

Social Work

RICHARD J SMITH; GARDINER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 033880; Cal. No. 31769

Regents Action Date: May 04, 2020
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 Maryland crime.

RICHARD J SMITH; GARDINER, NY

Profession: Certified Social Worker; Lic. No. 033880; Cal. No. 31769

Regents Action Date: May 04, 2020
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 Maryland crime.

DONALD WHITE; EAST PATCHOGUE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 033970; Cal. No. 31636

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of revealing of personally identifiable facts, data or information obtained in a professional capacity to a clinical social worker in another school building.

DONALD WHITE; EAST PATCHOGUE, NY

Profession: Certified Social Worker; Lic. No. 033970; Cal. No. 31636

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of revealing of personally identifiable facts, data or information obtained in a professional capacity to a clinical social worker in another school building.

Veterinary Medicine

JULIE M CORNELL; BENNINGTON, VT

Profession: Veterinarian; Lic. No. 011240; Cal. No. 31736

Regents Action Date: May 04, 2020
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 delegated responsiblities to an unlicensed person.