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 2020

Psychology

SARAH ALAINA MITCHELL; NEW YORK, NY

Profession: Psychologist; Lic. No. 019679; Cal. No. 31517

Regents Action Date: February 11, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of accepting gifts from a patient during the course of therapy.

Veterinary Medicine

KATHERINE ANN DEMAREE (A/K/A RYER KATHERINE A); BINGHAMTON, NY

Profession: Veterinarian; Lic. No. 003772; Cal. No. 31360

Regents Action Date: February 11, 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.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

January 2020

Architecture

GENARO RAFAEL URUETA; ALBERTSON, NY

Profession: Architect; Lic. No. 035610; Cal. No. 31393

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of filing 27 Technical Report Statement of Responsibility (TR1) forms with the New York City Department of Buildings identifying responsibility for special inspections when he was not a registered Special Inspection Agency or a Director of a Special Inspection Agency and receiving fees from a third party in connection with the performance of professional services.

Dietetics and Nutrition

ANDREW SCOTT TEPPER (A/K/A TEPPER ANDREW S. PHD); WESTTOWN, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 006485; Cal. No. 31312

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

Engineering

VINCENT NANTISTA; MT. SINAI, NY

Profession: Professional Engineer; Lic. No. 043097; Cal. No. 30948

Regents Action Date: January 14, 2020
Action: Found guilty of professional misconduct Penalty 6 months actual suspension, 18 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of eight counts of Offering a False Instrument for Filing in the 2nd Degree, a Class A misdemeanor.

Mental Health Practitioner

PAULA PESHA COHEN (A/K/A COHEN PAULA PNINA); NEW YORK, NY

Profession: Mental Health Counselor; Lic. No. 002349; Cal. No. 31474

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to make separate entries in a patient's treatment record on each date of treatment.

Nursing

DANIELLE ARMETTA; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 265613; Cal. No. 31375 31376

Regents Action Date: January 14, 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 failed to maintain accurate patient records.

DANIELLE DIBS ARMETTA-DIBS (A/K/A ARMETTA DANIELLE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 532081; Cal. No. 31375 31376

Regents Action Date: January 14, 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 failed to maintain accurate patient records.

LINDA J BORDEN (A/K/A FISHER LINDA); SANFORD, FL

Profession: Registered Professional Nurse; Lic. No. 378272; Cal. No. 31727 31728

Regents Action Date: January 14, 2020
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of, in the State of Arizona, misrepresenting her employment history on an application for employment and failing to disclose that she was previously terminated.

LINDA J BORDEN; SANFORD, FL

Profession: Licensed Practical Nurse; Lic. No. 176830; Cal. No. 31727 31728

Regents Action Date: January 14, 2020
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of, in the State of Arizona, misrepresenting her employment history on an application for employment and failing to disclose that she was previously terminated.

WILLIAM MATHEW CASIERE (A/K/A CASIERE WILLLIAM MATHEW); SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 323050; Cal. No. 31436

Regents Action Date: January 14, 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 diverting the controlled substance Methadone for his own use.

CARROLL HELENA CLARKE (A/K/A CLARKE-PILGRIM CARROLL-ANN HELENA, CLARKE-PILGRIM CARROLL-ANN); ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 325710; Cal. No. 31367

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, 20 hours public service, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Official Misconduct, a class A misdemeanor.

DALE J DOYLE (A/K/A FREYN DALE JASON); FAIRPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 232268; Cal. No. 31390

Regents Action Date: January 14, 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 administered medication without a physician order.

CAROLINE RUTH FERRIS (A/K/A SANDROW CAROLINE RUTH); ISLIP TERRACE, NY

Profession: Registered Professional Nurse; Lic. No. 372072; Cal. No. 30689

Regents Action Date: January 14, 2020
Action: Found guilty of violation of probation Penalty Penalty supersedes penalty previously imposed under Order No. 29449, 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon effective date of the service of the Order and to run concurrent with suspension, $500 fine.
Summary: Licensee failed to comply with the terms of probation set on September 12, 2017.

LUCIA FOSTER; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 278453; Cal. No. 31463

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failure to follow patient care plan and failure to do proper tracheotomy care.

VICTOR DAVID GONZALEZ; CAZENOVIA, NY

Profession: Registered Professional Nurse; Lic. No. 617071; Cal. No. 31406

Regents Action Date: January 14, 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 Driving While Intoxicated, a felony.

GINA E GRAY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 491492; Cal. No. 31417

Regents Action Date: January 14, 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 stealing Benadryl.

KENDALL TARA GROHMAN; LOCUST VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 630771; Cal. No. 31292

Regents Action Date: January 14, 2020
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 administering saline intravenously to a sick colleague when there was no physician's order or any authorization.

LYNDA ROSE HARDY (A/K/A COSTANZO LYNDA R, MOORE LYNDA R); DUBLIN, OH

Profession: Registered Professional Nurse; Lic. No. 340907; Cal. No. 30848

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension. Upon return to practice in the State of New York, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been employed in a position requiring a nursing license in the State of Tennessee without possessing a valid nursing license.

JENNIFER KULUBOR ROSS JALLAH (A/K/A ROSS JENNIFER JALLAH); HURST, TX

Profession: Licensed Practical Nurse; Lic. No. 285371; Cal. No. 31199 31200

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of submitting a registration renewal application which falsely stated that she had not had any disciplinary action taken against her license when in fact she had previously been disciplined by the State of New Jersey.

JENNIFER ROSS JALLAH (A/K/A JALLAH JENNIFER J); HURST, TX

Profession: Registered Professional Nurse; Lic. No. 653514; Cal. No. 31199 31200

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of submitting a registration renewal application which falsely stated that she had not had any disciplinary action taken against her license when in fact she had previously been disciplined by the State of New Jersey.

RAEANN K JUPIN; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 327453; Cal. No. 31288

Regents Action Date: January 14, 2020
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 failing to maintain records.

JOHN LESLIE MATHENY; OOLTEWAH, TN

Profession: Registered Professional Nurse; Lic. No. 475208; Cal. No. 31466

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of falsely documenting, on two occasions, the administering of morphine to orthopedic patients in the State of Tennessee and falsely indicating, on a registration renewal application, that a licensed facility had not terminated his employment.

MEGHAN PATRICIA PENNA (A/K/A SCHULE MEGHAN PATRICIA, SCHULE MEGHAN); LYNBROOK, NY

Profession: Registered Professional Nurse; Lic. No. 682735; Cal. No. 31434

Regents Action Date: January 14, 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 failing to complete a patient pain assessment and reassessment when administering a controlled drug to a patient and delaying the administration of a controlled drug to a different patient on a different date.

TERA M POLES (A/K/A POLES TERA); LANCASTER, TX, ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 301672; Cal. No. 29590

Regents Action Date: January 14, 2020
Action: Found guilty of professional misconduct Penalty 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Petit Larceny, a Class A misdemeanor.

ANNMARIE RAJCZEWSKI (A/K/A MORGAN ANNMARIE); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 302087; Cal. No. 31444

Regents Action Date: January 14, 2020
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 having failed to maintain accurate patient records.

JACQUELINE MARIA RINCON; DEER PARK, NY

Profession: Registered Professional Nurse; Lic. No. 741288; Cal. No. 31633

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until successful participation in course of therapy and treatment and until fit to practice. Upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

TRACI RENEE SCHULTZ (A/K/A BECKER TRACI RENEE, BECKER TRACI); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 578168; Cal. No. 30117

Regents Action Date: January 14, 2020
Action: Found guilty of professional misconduct Penalty Actual suspension of at least 2 months and until alcohol abuse-free and fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of DWAI, a Class A misdemeanor.

DIANNA MARIA SHEEHAN; SICKLERVILLE, NJ

Profession: Registered Professional Nurse; Lic. No. 725833; Cal. No. 31212

Regents Action Date: January 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation , $500 fine.
Summary: Licensee did not contest the charge of failing to follow a physician's order when administering medication.

ASHLEY DIONE SIMS; CHARLOTTE, NC

Profession: Licensed Practical Nurse; Lic. No. 319641; Cal. No. 31370

Regents Action Date: January 14, 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 documentation errors, failing to irrigate a patient and failing to change a dressing.