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 2018
Nursing
JENNIFER SUSAN WALKER (A/K/A WALKER JENNIFER); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 599659; Cal. No. 29059
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated.
ELIZABETH CLAIRE WIGHT; SAN DIEGO, CA
Profession: Registered Professional Nurse; Lic. No. 516863; Cal. No. 30042
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of California crime.
SHIMMAREEYAU KANDORIA WILLIAMS (A/K/A WILLIAMS SHIMMAREEYAU K); LIVERPOOL, NY
Profession: Licensed Practical Nurse; Lic. No. 293210; Cal. No. 29988
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, Reckless Endangerment in the 2nd Degree, Fleeing Officer in Motor Vehicle in the 3rd Degree.
BRIAN PAUL YOOS (A/K/A YOOS BRIAN P); SMITHTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 673813; Cal. No. 29989
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 the wrong dose of medication to a patient.
STACY L ZAMBRANO (A/K/A BOOTH STACY L); BUCHANAN, NY
Profession: Registered Professional Nurse; Lic. No. 485350; Cal. No. 30028
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of two misdemeanor convictions for Driving While Ability Impaired by Drugs.
Pharmacy
TIMOTHY GREGORY CARD; LIVERPOOL, NY
Profession: Pharmacist; Lic. No. 042820; Cal. No. 29710
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of limitations on assistance by an unlicensed person and failing to comply with substantial rules or regulations governing the profession.
WAYNE DRUG OF PULASKI, INC.; OSWEGO, NY
Profession: Pharmacy; Reg. No. 019649; Cal. No. 29743
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to follow rules or regulations governing the profession.
Psychology
DENNIS JOHN FOLEY; ROCHESTER, NY
Profession: Psychologist; Lic. No. 013862; Cal. No. 29848
Action: Application for amended consent order granted Penalty agreed upon January 23, 2018 determination of Board of Regents and its related Vote and Order vacated penalty imposed of 5 month actual suspension, 19 month stayed suspension, 2 years probation to commence upon return to practice penalty effective nunc pro tunc on and as of date of original Vote and Order issued January 23, 2018.
Summary: Licensee did not contest the charge of moral unfitness.
Veterinary Medicine
PATRICIA ZOTZMANN E JOLIE-ZOTZMANN (A/K/A JOLIE PATRICIA ELLEN); SARATOGA SPRINGS, NY
Profession: Veterinarian; Lic. No. 005530; Cal. No. 30019
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of treatment and recordkeeping.
February 2018
Architecture
STEVEN TINKELMAN; POUGHKEEPSIE, NY
Profession: Architect; Lic. No. 016528; Cal. No. 30138
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to comply with the provisions of the mandatory continuing education requirements and practicing the profession of architecture while not registered to practice.
Chiropractic
SETH G KOHL;
Profession: Chiropractor; Lic. No. 005269; Cal. No. 30120
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Criminal Sexual Act.
Clinical Laboratory Technology
ROBERT A BALISTRERI; ORCHARD PARK, NY
Profession: Clinical Laboratory Technologist; Lic. No. 010232; Cal. No. 29553
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 input errors and clerical check.
Dentistry
DMITRY EPELBOYM; BROOKLYN, NY
Profession: Dentist; Lic. No. 045076; Cal. No. 28913
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was convicted of Scheme to Defraud in the 1st Degree.
DARINA JIRIAEVA; BROOKLYN, NY
Profession: Dental Hygienist; Lic. No. 025862; Cal. No. 30021
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 practicing the profession of dental hygiene while not registered to practice.
Engineering
BRYANT FIELDS; OAKLAND, CA
Profession: Professional Engineer; Lic. No. 080522; Cal. No. 29978
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of failing to complete mandatory continuing education requirements while registered to practice.
VINCENT T LEAHY; BRONX, NY
Profession: Professional Engineer; Lic. No. 076351; Cal. No. 30147
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Distribution of Child Pornography and Possession of Child Pornography, class C felonies.
ROBERT JOHN SAWMILLER; LIVERPOOL, NY
Profession: Professional Engineer; Lic. No. 083551; Cal. No. 30149
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Attempted Sexual Abuse in the 1st Degree.
STEVEN DAVID WILLIAMS; CAMBRIA HEIGHTS, NY
Profession: Professional Engineer; Lic. No. 077938; Cal. No. 29680
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.
Land Surveying
DAVID SCOTT FREEMAN; GLENWOOD, NY
Profession: Land Surveyor; Lic. No. 050480; Cal. No. 29984
Action: Application for consent order granted Penalty agreed upon 2 years suspension with leave to apply for a stay of execution of any unserved portion thereof after service of first 2 months thereof, upon termination of suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of failing to complete the mandatory continuing education requirements while registered to practice as a land surveyor.
Massage Therapy
DOROTHY J KARPIEN; ARGYLE, NY
Profession: Massage Therapist; Lic. No. 010380; Cal. No. 29800
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.
Nursing
LINDSAY TAYLOR ALMEIDA; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 308254; Cal. No. 28867
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.
NATHAN DANIEL BAUM; AYER, MA
Profession: Licensed Practical Nurse; Lic. No. 321953; Cal. No. 29323
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempt to tamper with consumer product and Obtaining controlled substance by deception and subterfuge.
TINA LYNN BRUCE; ST. AUGUSTINE, FL
Profession: Licensed Practical Nurse; Lic. No. 269244; Cal. No. 30124
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,500 fine payable within 2 months.
Summary: Licensee admitted to the charge of falsely stating on an application for licensure as a licensed practical nurse, in the State of New York, that she had never been convicted of a crime (felony or misdemeanor) in any court.
LORI A CAPPELLINI (A/K/A GORI LORI ANN, CAPPELLINI LORI ANN, GUERCIO LORI ANN); HYDE PARK, NY
Profession: Registered Professional Nurse; Lic. No. 491351; Cal. No. 30136
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 on more than one occasion, failing to account, by administration, wastage or otherwise, for the disposition of medications taken out of a facility's drug supply for administration to patients.
JOANNA MARIE CIRILLA; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 668588; Cal. No. 29956
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.
DEXTER D CLARK; ORISKANY, NY
Profession: Licensed Practical Nurse; Lic. No. 309229; Cal. No. 29846
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of Petit Larceny, Driving While Intoxicated, Criminal Possession of a Controlled Substance, and Burglary.
JEANNINE S CLARK; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 284625; Cal. No. 30057
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 recreating a medication administration sheet of a resident in order to conceal that a medication had been administered after it was discontinued.
CRAIG T CLEMENS; BAY SHORE, NY
Profession: Licensed Practical Nurse; Lic. No. 181121; Cal. No. 29912 29913
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for two patients that accurately reflected the evaluation and treatment of the patients.
CRAIG THOMAS CLEMENS; BAY SHORE, NY
Profession: Registered Professional Nurse; Lic. No. 388862; Cal. No. 29912 29913
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for two patients that accurately reflected the evaluation and treatment of the patients.
ERICA LEA COFFEY; LEBANON, KY
Profession: Registered Professional Nurse; Lic. No. 620969; Cal. No. 30256
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of theft by unlawful taking in the State of Kentucky, Petit Larceny, a class A misdemeanor.