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.

October 2016

Nursing

KELLY J BAKER; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 279078; Cal. No. 28883

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

LAURA GRACE BELANGER; CENTER MORICHES, NY

Profession: Registered Professional Nurse; Lic. No. 619720; Cal. No. 29015

Regents Action Date: October 18, 2016
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 Driving While Intoxicated (twice), unclassifed misdemeanors, and Operating a Motor Vehicle Under the Influence of Drug or Alcohol, an unclassifed misdemeanor.

LAURA GRACE BELANGER; CENTER MORICHES, NY

Profession: Registered Professional Nurse; Lic. No. 619720; Cal. No. 29015

Regents Action Date: 18-Oct-16
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 Driving While Intoxicated (twice), unclassifed misdemeanors, and Operating a Motor Vehicle Under the Influence of Drug or Alcohol, an unclassifed misdemeanor.

ANNETTE BLAIR; NORTH LITTLE ROCK, AR

Profession: Licensed Practical Nurse; Lic. No. 187786; Cal. No. 29125

Regents Action Date: October 18, 2016
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.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Controlled Substance in violation of Arkansas Code Annotated ?5-64-401, which, if committed in New York State, would have constituted the crime of Criminal Possession of a Controlled Substance in the 7th Degree in violation of New York Penal Law ?220.03.

ANNETTE BLAIR; NORTH LITTLE ROCK, AR

Profession: Licensed Practical Nurse; Lic. No. 187786; Cal. No. 29125

Regents Action Date: 18-Oct-16
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.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Controlled Substance in violation of Arkansas Code Annotated ?5-64-401, which, if committed in New York State, would have constituted the crime of Criminal Possession of a Controlled Substance in the 7th Degree in violation of New York Penal Law ?220.03.

MELISSA ANNE MARIE CARUSO; WILTON, CT

Profession: Licensed Practical Nurse; Lic. No. 201102; Cal. No. 29045 29046

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud or Material Deception in the Course of Professional Services of Activities in violation of Connecticut General Statute ?20-99(b)(6), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Fraudulently pursuant to New York State Education Law ?6509(2).

MELISSA ANNE MARIE CARUSO; WILTON, CT

Profession: Registered Professional Nurse; Lic. No. 415177; Cal. No. 29045 29046

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud or Material Deception in the Course of Professional Services of Activities in violation of Connecticut General Statute ?20-99(b)(6), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Fraudulently pursuant to New York State Education Law ?6509(2).

MELISSA ANNE MARIE CARUSO; WILTON, CT

Profession: Registered Professional Nurse; Lic. No. 415177; Cal. No. 29045 29046

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud or Material Deception in the Course of Professional Services of Activities in violation of Connecticut General Statute ?20-99(b)(6), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Fraudulently pursuant to New York State Education Law ?6509(2).

MELISSA ANNE MARIE CARUSO; WILTON, CT

Profession: Licensed Practical Nurse; Lic. No. 201102; Cal. No. 29045 29046

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud or Material Deception in the Course of Professional Services of Activities in violation of Connecticut General Statute ?20-99(b)(6), which, if committed in New York State, would have constituted Practicing the Profession of Nursing Fraudulently pursuant to New York State Education Law ?6509(2).

ALEXANDRA MELISSA CASTELLANO (A/K/A RIGOS ALEXANDRA MELISSA, RIGOS ALEXANDRA M); DEER PARK, NY

Profession: Registered Professional Nurse; Lic. No. 660524; Cal. No. 28878

Regents Action Date: October 18, 2016
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 starting an intravenous line on and administering intravenous fluids to a nursing colleague and permitting that same colleague to start an intravenous line on her when there was no physician's order or any authorization.

ALEXANDRA MELISSA CASTELLANO (A/K/A RIGOS ALEXANDRA MELISSA, RIGOS ALEXANDRA M); DEER PARK, NY

Profession: Registered Professional Nurse; Lic. No. 660524; Cal. No. 28878

Regents Action Date: 18-Oct-16
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 starting an intravenous line on and administering intravenous fluids to a nursing colleague and permitting that same colleague to start an intravenous line on her when there was no physician's order or any authorization.

CATHERINE M CLESI (A/K/A CLESI CATHERINE); LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 612232; Cal. No. 28917

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

CATHERINE M CLESI (A/K/A CLESI CATHERINE); LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 612232; Cal. No. 28917

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

VICTORIA E C CRAWLEY (A/K/A PARKER VICTORIA C E); OSWEGO, NY

Profession: Registered Professional Nurse; Lic. No. 613456; Cal. No. 28833

Regents Action Date: October 18, 2016
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 failing to maintain accurate records.

VERNA SHERMAN DAVIS; ALICEVILLE, AL

Profession: Registered Professional Nurse; Lic. No. 410438; Cal. No. 29116

Regents Action Date: October 18, 2016
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Defraud the United States and to Receive and Pay Health Care Kickbacks, both felonies.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Defraud the United States and to Receive and Pay Health Care Kickbacks, both felonies.

VERNA SHERMAN DAVIS; ALICEVILLE, AL

Profession: Registered Professional Nurse; Lic. No. 410438; Cal. No. 29116

Regents Action Date: 18-Oct-16
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Defraud the United States and to Receive and Pay Health Care Kickbacks, both felonies.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Defraud the United States and to Receive and Pay Health Care Kickbacks, both felonies.

LINDA J DESTEFANO; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 470985; Cal. No. 27666

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

LINDA J DESTEFANO; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 470985; Cal. No. 27666

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

JASON DAVID DILLON; SEATTLE, WA

Profession: Registered Professional Nurse; Lic. No. 647483; Cal. No. 28952

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of falsely representing on an application for licensure that he had not pleaded guilty to a crime, felony or misdemeanor, in any court.

JASON DAVID DILLON; SEATTLE, WA

Profession: Registered Professional Nurse; Lic. No. 647483; Cal. No. 28952

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of falsely representing on an application for licensure that he had not pleaded guilty to a crime, felony or misdemeanor, in any court.

VICTORIA L FOGAL (A/K/A FOGAL VICTORIA LYNN); NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 635953; Cal. No. 28098

Regents Action Date: October 18, 2016
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

VICTORIA L FOGAL (A/K/A FOGAL VICTORIA LYNN); NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 635953; Cal. No. 28098

Regents Action Date: 18-Oct-16
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

SHELBY L GENEST (A/K/A HAZELTON SHELBY LYN); FORT EDWARD, NY

Profession: Registered Professional Nurse; Lic. No. 507229; Cal. No. 28968

Regents Action Date: October 18, 2016
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 failing to maintain accurate patient records.

SHELBY L GENEST (A/K/A HAZELTON SHELBY LYN); FORT EDWARD, NY

Profession: Registered Professional Nurse; Lic. No. 507229; Cal. No. 28968

Regents Action Date: 18-Oct-16
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 failing to maintain accurate patient records.

LONG JANIE HERRING (A/K/A LONG JANIE); HENRICO, VA

Profession: Registered Professional Nurse; Lic. No. 287886; Cal. No. 28865 28863

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to charges that, on her May 9, 2012 application for delayed registration of her registered professional nursing license, she falsely denied that she had been convicted of a crime since her prior application for registration.

LONG JANIE HERRING (A/K/A LONG JANIE); HENRICO, VA

Profession: Registered Professional Nurse; Lic. No. 287886; Cal. No. 28865 28863

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to charges that, on her May 9, 2012 application for delayed registration of her registered professional nursing license, she falsely denied that she had been convicted of a crime since her prior application for registration.

PATRICIA A IRBY; MOBILE, AL

Profession: Licensed Practical Nurse; Lic. No. 264825; Cal. No. 28958 28957

Regents Action Date: October 18, 2016
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.
Summary: Licensee admitted to the charge of falsely denying on an application for licensure as a registered nurse in Alabama, having been subject to professional discipline.

PATRICIA A IRBY; MOBILE, AL

Profession: Licensed Practical Nurse; Lic. No. 264825; Cal. No. 28958 28957

Regents Action Date: 18-Oct-16
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.
Summary: Licensee admitted to the charge of falsely denying on an application for licensure as a registered nurse in Alabama, having been subject to professional discipline.

PATRICIA ANN IRBY; MOBILE, AL

Profession: Registered Professional Nurse; Lic. No. 552940; Cal. No. 28958 28957

Regents Action Date: October 18, 2016
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.
Summary: Licensee admitted to the charge of falsely denying on an application for licensure as a registered nurse in Alabama, having been subject to professional discipline.

PATRICIA ANN IRBY; MOBILE, AL

Profession: Registered Professional Nurse; Lic. No. 552940; Cal. No. 28958 28957

Regents Action Date: 18-Oct-16
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.
Summary: Licensee admitted to the charge of falsely denying on an application for licensure as a registered nurse in Alabama, having been subject to professional discipline.