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 2025

Social Work

WARD V HALVERSON; NEW HAVEN CT

Profession: Licensed Master Social Worker; Lic. No. 062108; Cal. No. 31221

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation, $50,000 fine.
Summary: Licensee was found guilty of professional misconduct for five specifications of unprofessional conduct; one specification of practicing the profession of social work while both licenses to do so were suspended; one specification of practicing the profession of social work fraudulently; one specification of practicing the profession of social work with negligence on more than one occasion; and one specification of practicing the profession of social work with incompetence on more than one occasion.

WARD V HALVERSON; DOLGEVILLE NY

Profession: Licensed Clinical Social Worker; Lic. No. 071284; Cal. No. 31222

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation, $50,000 fine.
Summary: Licensee was found guilty of professional misconduct for five specifications of unprofessional conduct; one specification of practicing the profession of social work while both licenses to do so were suspended; one specification of practicing the profession of social work fraudulently; one specification of practicing the profession of social work with negligence on more than one occasion; and one specification of practicing the profession of social work with incompetence on more than one occasion.

MARCO MALPICA; JERSEY CITY NJ

Profession: Licensed Master Social Worker; Lic. No. 099325; Cal. No. 34044

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsely reporting to their employer that they provided therapeutic services to patients.

Speech-Language Pathology and Audiology

WENDY Y CLOSE (A/K/A OTT WENDY Y, BOYLES WENDY Y, CLOSE WENDY YVONNE); BIG FLATS NY

Profession: Speech - Language Pathologist; Lic. No. 009265; Cal. No. 34445

Regents Action Date: February 11, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years probation.
Summary: Licensee did not contest the charges of failing to follow the requirements of a student's individualized education plan (IEP) on multiple dates and inaccurately documenting in clinical notes the dates that services were provided to a student.

WILLIAM PICCIONE (A/K/A PICCIONE WILLIAM JOSEPH); CORONA NY

Profession: Speech - Language Pathologist; Lic. No. 002354; Cal. No. 33310

Regents Action Date: February 11, 2025
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of three counts of Sexual Abuse in the 2nd Degree; four counts of Endangering the Welfare of a Child; and Bail Jumping in the 3rd Degree, all class A misdemeanors.

January 2025

Architecture

FREDERICK IRA GOLDBERG; MOUNTAIN DALE NY

Profession: Architect; Lic. No. 010059; Cal. No. 34328

Regents Action Date: January 14, 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 three audits of the New York City Department of Buildings, within a period of six months, which resulted in revocation of permit.

Chiropractic

JEFFREY A SPINA; MIDDLETOWN NY

Profession: Chiropractor; Lic. No. 004509; Cal. No. 34390

Regents Action Date: January 14, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Conspiracy to Commit Health Care Fraud, Health Care Fraud, and Obstruction of a Federal Audit, all felonies.

Dentistry

JEFFREY LYNN MCCLENDON; BAYSIDE NY

Profession: Dentist; Lic. No. 045124; Cal. No. 34421

Regents Action Date: January 14, 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 accurately document patient records and failing to provide patient copies of their dental records.

Massage Therapy

MARIO A VILLARREAL (A/K/A VILLARREAL MARIO); ALBANY NY

Profession: Massage Therapist; Lic. No. 030338; Cal. No. 34391

Regents Action Date: January 14, 2025
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 Criminal Mischief in the 4th Degree, a class A misdemeanor.

Nursing

ERIN E BYRNE; RANSOMVILLE NY

Profession: Licensed Practical Nurse; Lic. No. 277232; Cal. No. 34123

Regents Action Date: January 14, 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 appropriately document the administration of medication.

DIANE L DAVIS; ALMOND NY

Profession: Registered Professional Nurse; Lic. No. 368803; Cal. No. 34373

Regents Action Date: January 14, 2025
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 admitted to the charge of yelling at a patient who was critically ill and had an altered mental state.

ERICA M DEMANN (A/K/A REHBEIN ERICA M); SIDNEY NY

Profession: Licensed Practical Nurse; Lic. No. 326746; Cal. No. 34381

Regents Action Date: January 14, 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 change a dressing.

ASHLEY SUZANNE FULTON (A/K/A CAUSEY ASHLEY SUZANNE); ROCHESTER NY

Profession: Registered Professional Nurse; Lic. No. 757264; Cal. No. 34394

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falsely completing patient assessments.

HELEN JENNINGS; ATTICA NY

Profession: Licensed Practical Nurse; Lic. No. 250627; Cal. No. 34371

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to properly identify and confirm a patient's DNR status, failing to assess a patient, and failing to inform a patient's family that the patient had passed.

HELEN JENNINGS; ATTICA NY

Profession: Registered Professional Nurse; Lic. No. 493450; Cal. No. 34372

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to properly identify and confirm a patient's DNR status, failing to assess a patient, and failing to inform a patient's family that the patient had passed.

ISABELLE A MONICA (A/K/A MORRILL ISABELLE A, MORRILL ISABELLE ANN, YOUNG ISABELLE ANN); LIVERPOOL NY

Profession: Registered Professional Nurse; Lic. No. 713016; Cal. No. 34291

Regents Action Date: January 14, 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 charges of two separate convictions for Driving While Intoxicated, each conviction an unclassified misdemeanor.

MARLINDA NESMITH; ROCHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 337445; Cal. No. 34194

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of knowingly using the incorrect patient numbers and documenting inaccurate blood glucose levels in patients' records.

LOUIS BLAINE ERMINE PIERRE (A/K/A PIERRE LOUIS-BLAINE ERMINE); BALDWIN NY

Profession: Registered Professional Nurse; Lic. No. 770408; Cal. No. 34367

Regents Action Date: January 14, 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 administering the incorrect frequency of medication to a patient.

MOREEN BETH ROBERTSON; ITHACA NY

Profession: Registered Professional Nurse; Lic. No. 617495; Cal. No. 34441

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charges of having been convicted of Grand Larceny in the 4th degree, a class E felony and Attempted Burglary in the 2nd, a class D felony.

TRADE MAXWELL SMITH; ROCHESTER NY

Profession: Registered Professional Nurse; Lic. No. 780228; Cal. No. 34430

Regents Action Date: January 14, 2025
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 Reckless Endangerment, 2nd degree, a class A misdemeanor.

PEGGY A SPINKS (A/K/A YOUNG PEGGY A); NIAGARA FALLS NY

Profession: Registered Professional Nurse; Lic. No. 629667; Cal. No. 34382

Regents Action Date: January 14, 2025
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 releasing her husband's medical diagnosis, without his consent, to his son.

ROBERTA L TERBUSKA; BATAVIA NY

Profession: Licensed Practical Nurse; Lic. No. 321899; Cal. No. 34392

Regents Action Date: January 14, 2025
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 directing that a patient be restrained during medication administration without a physician's order.

ROBERTA LOUISE TERBUSKA; BATAVIA NY

Profession: Registered Professional Nurse; Lic. No. 718555; Cal. No. 34393

Regents Action Date: January 14, 2025
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 directing that a patient be restrained during medication administration without a physician's order.

MELANIE A WACHOWIAK; LANCASTER NY

Profession: Licensed Practical Nurse; Lic. No. 328714; Cal. No. 34376

Regents Action Date: January 14, 2025
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 failing to respond to and assist a patient in need of care.

NANCY SHANE WALTERS (A/K/A AMANN NANCY SHANE); RONKONKOMA NY

Profession: Registered Professional Nurse; Lic. No. 453469; Cal. No. 34411

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to perform an assessment on a patient, failing to timely initiate cardiopulmonary resuscitation and failing to timely call a code blue.

Pharmacy

JOSEPH MICHAEL CIOLI; YONKERS NY

Profession: Pharmacist; Lic. No. 036394; Cal. No. 34265

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee did not contest the charge of failing to be on duty, as a supervising pharmacist, while the pharmacy was operating.

RYAN MICHAEL MCKELVIE; WEBSTER NY

Profession: Pharmacist; Lic. No. 061849; Cal. No. 34374

Regents Action Date: January 14, 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 taking narcotic medication from the pharmacy for the licensee's personal use.

Psychology

ANDREA L CAMILLI (A/K/A CAMILLI ANDREA LAUREN); PLEASANTVILLE NY

Profession: Psychologist; Lic. No. 019324; Cal. No. 34429

Regents Action Date: January 14, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of abandoning a patient.

Public Accountancy

ALVAREZ & ASSOCIATES INC CERTIFIED PUBLIC ACCOUNTANTS; NORTHRIDGE, CA

Profession: Professional Service Corporation; Cal. No. 34301

Regents Action Date: January 14, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of violating Public Company Accounting Oversight Board Rules and Auditing Standards in audits and reviews of broker-dealers.

VICENTE MANUEL ALVAREZ; CHATSWORTH CA

Profession: Certified Public Accountant; Lic. No. 128642; Cal. No. 34300

Regents Action Date: January 14, 2025
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 violating Public Company Accounting Oversight Board Rules and Auditing Standards in audits and reviews of broker-dealers.