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.

March 2025

Public Accountancy

CHEN YOH CAREN; FLUSHING NY

Profession: Certified Public Accountant; Lic. No. 058147; Cal. No. 34422

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to undergo a peer review of attest services.

Social Work

MAURA L ALIX (A/K/A LOCKWOOD MAURA L); MORRISONVILLE NY

Profession: Licensed Clinical Social Worker; Lic. No. 070164; Cal. No. 34510

Regents Action Date: March 11, 2025
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 did not contest charges of boundary violations.

MAURA L LOCKWOOD; PLATTSBURGH NY

Profession: Licensed Master Social Worker; Lic. No. 065301; Cal. No. 34511

Regents Action Date: March 11, 2025
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 did not contest charges of boundary violations.

Veterinary Medicine

CHARLENE ANDREA HAREWOOD; BROOKLYN NY

Profession: Veterinary Technician; Lic. No. 004740; Cal. No. 34536

Regents Action Date: March 11, 2025
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 willfully failing to register to practice as a veterinary technologist.

JOSEPH ETTORE SPARGIFIORE; HOAWRD BEACH NY

Profession: Veterinarian; Lic. No. 011090; Cal. No. 33079

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to maintain adequate records of visits, diagnoses, and prescribed treatment for a period of at least three years for Sky, a dog.

AARON RAPHAEL VINE; VALLEY STREAM NY

Profession: Veterinarian; Lic. No. 009545; Cal. No. 34253

Regents Action Date: March 11, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to adequately document the assessment and treatment plan for a patient cat.

February 2025

Dentistry

MIRIAM R LAMPERT (A/K/A LAMPERT MIRIAM RUTH, RUBANO MIRIAM R, LAMPERT MIRIAM); CHESTERTOWN NY

Profession: Dentist; Lic. No. 053784; Cal. No. 34109

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to document the basis for recommended treatment.

Engineering

JOHN JORGEN TACETTA; STONY BROOK NY

Profession: Professional Engineer; Lic. No. 077550; Cal. No. 34269

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $4,000 fine.
Summary: Licensee admitted to charge of failing to maintain drafts, marked-up or working copies of drawings, for projects completed in association with a third party, to which licensee affixed licensee?s stamp and seal.

Massage Therapy

ARTHUR LUDWIG; NEW YORK NY

Profession: Massage Therapist; Lic. No. 009783; Cal. No. 34378

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having inappropriately touched a patient without consent.

JOHN OLANDER; ALBANY NY

Profession: Massage Therapist; Lic. No. 031065; Cal. No. 34410

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Assault, 3rd Degree, a class A misdemeanor.

DANION PATRICK WILLETTE; HORSEHEADS NY

Profession: Massage Therapist; Lic. No. 019961; Cal. No. 33882

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Aggravated Driving While Intoxicated with a Child, a class E felony.

Mental Health Practitioner

SIAVONH B LENABURG; BROOKLYN NY

Profession: Mental Health Counselor; Lic. No. 010385; Cal. No. 34344

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a sexual relationship with a patient.

Nursing

SIOBHAN MICHELLE BELL; NEW YORK NY

Profession: Registered Professional Nurse; Lic. No. 744676; Cal. No. 33747

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of incorrectly administering medications to one patient that were intended to be administered to another patient.

YELVA JEAN-JACQUES CADET (A/K/A JEAN-JACQUES YELVA); DEER PARK NY

Profession: Licensed Practical Nurse; Lic. No. 185614; Cal. No. 34514

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud, a felony.

WILLIAM ALTON EDEL; AMITYVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 241005; Cal. No. 32978

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee could not successfully defend against the charge of having inappropriate contact with a resident.

WILLIAM ALTON EDEL; EAST PATCHOGUE NY

Profession: Registered Professional Nurse; Lic. No. 498001; Cal. No. 32979

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee could not successfully defend against the charge of having inappropriate contact with a resident.

MELISSA MARY FELDMAN (A/K/A MIDDLEBROOK MELISSA MARY); CANANDAIGUA NY

Profession: Licensed Practical Nurse; Lic. No. 215457; Cal. No. 34448

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of having been convicted of four counts of Petit Larceny.

ALICIA S HEIN; BRANT NY

Profession: Licensed Practical Nurse; Lic. No. 330742; Cal. No. 34544

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Attempted Burglary in the 3rd Degree, a class E felony, and Petit Larceny, a class A misdemeanor.

ROBERT WILLIAM LAFAVER; MADRID NY

Profession: Registered Professional Nurse; Lic. No. 691573; Cal. No. 34465

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

DAWN MARIE LEACH; DUBUQUE IA

Profession: Registered Professional Nurse; Lic. No. 655164; Cal. No. 32387

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having made a false statement on a registration renewal application, which licensee submitted to the Department.

KATHLEEN M MANNING; WEST BABYLON NY

Profession: Registered Professional Nurse; Lic. No. 595129; Cal. No. 34230

Regents Action Date: February 11, 2025
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 failing to document the administration of medication to a patient and failing to document a patient pain assessment.

PAUL MATTHEWS; FLORAL PARK NY

Profession: Registered Professional Nurse; Lic. No. 569109; Cal. No. 32846

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Attempted Overdriving, Torturing, and Injuring Animals; Failure to Provide Proper Sustenance, a class B misdemeanor.

NYAH SIMONE METCALF; SPENCERPORT NY

Profession: Licensed Practical Nurse; Lic. No. 347246; Cal. No. 34462

Regents Action Date: 11-Feb-25
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of failing to administer medications as ordered on three (3) dates.

MICHELE ESTHER MOLLEN; NORTH RIDGE CA

Profession: Registered Professional Nurse; Lic. No. 449022; Cal. No. 34128

Regents Action Date: February 11, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the state of California, having been convicted of Petit Larceny, Criminal Trespass and Criminal Possession of Methamphetamines.

LENNOX CLAIRMONT RAMSAHOYE; SCHENECTADY NY

Profession: Licensed Practical Nurse; Lic. No. 344818; Cal. No. 34348

Regents Action Date: February 11, 2025
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 applying a gait belt as a restraint without adequate justification and/or without a valid order from a medical care provider.

LENNOX CLAIRMONT RAMSAHOYE; SCHENECTADY NY

Profession: Registered Professional Nurse; Lic. No. 878271; Cal. No. 34349

Regents Action Date: February 11, 2025
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 applying a gait belt as a restraint without adequate justification and/or without a valid order from a medical care provider.

SHAYLAQUANDA ELAINE ANN SCOTT; ROCHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 346938; Cal. No. 34474

Regents Action Date: February 11, 2025
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 accessing privileged medical information about multiple individuals with no legitimate practice related reason to do so.

DARINA MARIE SHAW (A/K/A SHAW DARINA); RANSOMVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 324738; Cal. No. 34172

Regents Action Date: February 11, 2025
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 charges of Fleeing an Officer in a Motor Vehicle in the 3rd Degree; Attempted Criminal Possession of a Controlled Substance in the 7th Degree; and Driving While Impaired by Drugs, all misdemeanors.

MARCUS TANTILLO (A/K/A TANTILLO MARCUS MICHAEL); NIAGARA FALLS NY

Profession: Registered Professional Nurse; Lic. No. 871606; Cal. No. 34329

Regents Action Date: February 11, 2025
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 accessing and making unauthorized changes to their own medical record.

TANISHA WALL THIGPEN-WALL; RONKONKOMA NY

Profession: Licensed Practical Nurse; Lic. No. 282156; Cal. No. 33622

Regents Action Date: February 11, 2025
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 properly disconnect the circuit tubing from the tracheostomy tube in order to apply an ambu-bag to a patient.