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 2019

Nursing

BEVERLY PAULA SLATER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 103630; Cal. No. 30271 30275

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to administer medication to patients.

ARNOLD JOSEPH STA ROSA JOSEPH; MIAMI, FL

Profession: Nurse Practitioner In Family Health; Cert. No. 337266; Cal. No. 30512 30513

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Felony Battery, a felony of the 3rd Degree in the State of Florida which, if committed in New York State, would have constituted Assault in the 3rd Degree, a class A misdemeanor.

RACHEL M STEARNS; FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 564940; Cal. No. 30829

Regents Action Date: March 11, 2019
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 Driving While Intoxicated.

TAMMY MICHELLE THAYER (A/K/A SHREVE TAMMY MICHELLE); ASHVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 476752; Cal. No. 28565 28566

Regents Action Date: March 11, 2019
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of suspension stayed, 2 years probation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently unprofessional conduct failure to maintain an accurate patient record and practicing the profession with negligence on more than one occasion.

TAMMY MICHELLE THAYER; ASHVILLE, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303679; Cal. No. 28565 28566

Regents Action Date: March 11, 2019
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of suspension stayed, 2 years probation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently unprofessional conduct failure to maintain an accurate patient record and practicing the profession with negligence on more than one occasion.

JURIA SPENCER TRABULSI (A/K/A TRABULSI JUFIA S); ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 585663; Cal. No. 30589

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, Promoting Prison Contraband in the 2nd Degree and Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree and filing a false report.

LENORA M VENEZIA (A/K/A BROWN LENORA MARY); EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 231554; Cal. No. 30843

Regents Action Date: March 11, 2019
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 pre-pouring medication and pre-documenting the administration of said medication for three patients.

Pharmacy

ALBANY MEDICAL CENTER WAREHOUSE; MENANDS, NY

Profession: Wholesaler; Reg. No. 032225; Cal. No. 30780

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $4,000 fine.
Summary: Registrant admitted to the charge of failure to notify the pharmacy board of change of supervisor.

PATRICK ROSS MCQUADE; NORTH TONAWANDA, NY

Profession: Pharmacist; Lic. No. 056845; Cal. No. 30882

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 year and until fit to practice, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of stealing controlled substances for fictitious patients.

DAVID G RABBANI;

Profession: Pharmacist; Lic. No. 046591; Cal. No. 30883

Regents Action Date: March 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Introduction and Delivery into Interstate Commerce of Prescription Drugs which were Misbranded and Dispensed without a Valid Prescription, a misdemeanor.

Public Accountancy

EDWARD R ENGELS; PELHAM, NY

Profession: Certified Public Accountant; Lic. No. 045577; Cal. No. 30690

Regents Action Date: March 11, 2019
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 misdemeanor.

Respiratory Therapy

WILL S FRAZIER JR; BRONX, NY

Profession: Respiratory Therapist; Lic. No. 007738; Cal. No. 30827

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a respiratory therapist.

Social Work

FRANK ANTHONY AMORUSO; POUGHQUAG, NY

Profession: Licensed Clinical Social Worker; Lic. No. 073691; Cal. No. 29333

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of engaging in an inappropriate communication with a patient during the course of therapy.

JOSEPH D MATTES; PALMYRA, NY

Profession: Licensed Master Social Worker; Lic. No. 086565; Cal. No. 30429

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 6 months and until fit to practice, 3 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Possession of Sexual Performance by a Child.

Speech-Language Pathology and Audiology

MICHAEL JEROME LAZIK; BATAVIA, NY

Profession: Speech - Language Pathologist; Lic. No. 004703; Cal. No. 30772

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of two counts of Criminal Possession of a Controlled Substance in the 7th Degree.

Veterinary Medicine

JANET A FICARRA; NEW YORK, NY

Profession: Veterinarian; Lic. No. 005116; Cal. No. 30702

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of prescribing a medication without having properly tested for the disease it helps prevent.

JANET FICARRA DVM PC ; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 30768

Regents Action Date: March 11, 2019
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Registrant admitted to the charge of prescribing a medication without having properly tested for the disease it helps prevent.

February 2019

Architecture

WILLIAM HENRY HALL III; VESTAL, NY

Profession: Architect; Lic. No. 021064; Cal. No. 30025

Regents Action Date: February 11, 2019
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 lack of details on documents and failure to report in writing to owner.

STEPHEN ANDRE SCHWARTZ; LANHAM, MD

Profession: Architect; Lic. No. 026566; Cal. No. 27864

Regents Action Date: February 11, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of two specifications of having committed unprofessional misconduct and one specification of having practiced the profession of architecture fraudulently.

Chiropractic

ERIC DOMINICK SZATKO; UTICA, NY

Profession: Chiropractor; Lic. No. 008520; Cal. No. 31103

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsifying records.

Dentistry

SAMY HABIB ABD-EL-MESSIH; MONMOUTH JUNCTION, NJ

Profession: Dentist; Lic. No. 043053; Cal. No. 27681

Regents Action Date: February 11, 2019
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 in the State of New York, $500 fine.
Summary: Licensee did not contest the charge of failing to adequately assess and/or diagnose treatment options and/or performing extractions without adequate justification and/or without offering less invasive treatment options.

JAMES BARRY DRAVECK; SYRACUSE, NY

Profession: Dentist; Lic. No. 042206; Cal. No. 30652

Regents Action Date: February 11, 2019
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 having been convicted of Vehicular Assault in the 1st Degree.

CHRISTOPHER PETROSINO; NEWBURGH, NY

Profession: Dentist; Lic. No. 041416; Cal. No. 30824

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 3rd Degree, a felony.

MARTIN A SORBERO; FULTONVILLE, NY

Profession: Dentist; Lic. No. 037373; Cal. No. 30022

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery, 2nd Degree.

Landscape Architecture

GREGORY ALLEN COPELAND; AKRON, OH

Profession: Landscape Architect; Lic. No. 001783; Cal. No. 30748

Regents Action Date: February 11, 2019
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, $1,500 fine.
Summary: Licensee admitted to the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a landscape architect.

Nursing

JACLYN SUSANN BEHLING; FULTON, NY

Profession: Licensed Practical Nurse; Lic. No. 299029; Cal. No. 30612

Regents Action Date: February 11, 2019
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 Possession of a Controlled Substance in the 7th Degree, Driving While Ability Impaired by Drugs and Driving While Intoxicated.

VALERIE ANNE BONAVITO (A/K/A RAMOUTAR VALERIE ANNE); KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 730788; Cal. No. 30617

Regents Action Date: February 11, 2019
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 did not contest the charge of withdrawing narcotic medications without documenting their administration to patients or the wasting of the medication.

KARA BROWN (A/K/A BROWN KARA K); CORTLANDT MANOR, NY

Profession: Licensed Practical Nurse; Lic. No. 298936; Cal. No. 30736

Regents Action Date: February 11, 2019
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 misdemeanor.

BILLIE JO CAFFO; WELLSBORO, PA

Profession: Registered Professional Nurse; Lic. No. 552635; Cal. No. 31020 31022

Regents Action Date: February 11, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Unlicensed Possession of a Controlled Substance, an ungraded misdemeanor, which if committed within this state, would constitute Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

BILLIE JO CAFFO; WELLSBORO, PA

Profession: Licensed Practical Nurse; Lic. No. 270267; Cal. No. 31020 31022

Regents Action Date: February 11, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Unlicensed Possession of a Controlled Substance, an ungraded misdemeanor, which if committed within this state, would constitute Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.