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.

September 2018

Nursing

CARMEN M SANTIAGO; TIVOLI, NY

Profession: Licensed Practical Nurse; Lic. No. 308469; Cal. No. 30350

Regents Action Date: September 18, 2018
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 administering medication to the wrong patient and failing to timely administer medication to three patients.

NANCY ANNE SARGUS (A/K/A SARGUS-HELM NANCY ANNE); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 436729; Cal. No. 30456

Regents Action Date: September 18, 2018
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 failing to properly document the administration of narcotic medications in the State of Louisiana.

JESSIE ELIZABETH MARIE SKIFF (A/K/A DOUGHTY JESSIE ELIZABETH MARIE); ELLENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 270568; Cal. No. 30484

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 month and until successful participation 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 (2) New York State misdemeanor convictions for Petit Larceny.

KIMBERLEY L STATES; PAINTED POST, NY

Profession: Registered Professional Nurse; Lic. No. 527982; Cal. No. 29593

Regents Action Date: September 18, 2018
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

KARLI C SYDOR (A/K/A RICHARDSON KARLI); WYNANTSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 633528; Cal. No. 30365

Regents Action Date: September 18, 2018
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.

LIZBETH TAMAYO (A/K/A TAMAYO LIZABETH); ISLIP TERRACE, NY

Profession: Licensed Practical Nurse; Lic. No. 323660; Cal. No. 30501

Regents Action Date: September 18, 2018
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 initiate CPR or call a code on a patient who had expired.

KELLY ANN MARIE TOKARZ (A/K/A MAYERHOFER KELLY ANN MARIE); CHICAGO, IL

Profession: Licensed Practical Nurse; Lic. No. 302617; Cal. No. 30648

Regents Action Date: September 18, 2018
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 did not contest the charge of, in the State of Connecticut, diverting one .25 mg tablet of the controlled substance alprazolam, for her own personal use.

JAMIE VANETTEN (A/K/A VAN ETTAN JAMIE); TULLY, NY

Profession: Licensed Practical Nurse; Lic. No. 315308; Cal. No. 30382

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree and violating a term of probation.

GLORIA VAZQUEZ; BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 245484; Cal. No. 30215 30214

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation.
Summary: Licensee did not contest the charge of administering a CT oral contrast scan to a patient without a physician?s order.

GLORIA VAZQUEZ; BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 488910; Cal. No. 30215 30214

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation.
Summary: Licensee did not contest the charge of administering a CT oral contrast scan to a patient without a physician?s order.

CHRISTINE VIGNEAU (A/K/A BALLOU CHRISTINE MARIE); GULFPORT, FL

Profession: Registered Professional Nurse; Lic. No. 542074; Cal. No. 30713

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of up until in or about March 2011, being dependent on and a habitual user of the controlled substances Percocet and Demerol.

Pharmacy

ZAMZAM PHARMACY INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 031333; Cal. No. 30283

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of being open without a pharmacist on duty.

Podiatry

PERRIN EDWARDS; HUDSON, NY

Profession: Podiatrist; Lic. No. 002903; Cal. No. 30643

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

Public Accountancy

JAMES CHRISTOPHER CONERY; ALBANY, NY

Profession: Certified Public Accountant; Lic. No. 064873; Cal. No. 30129

Regents Action Date: September 18, 2018
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 practicing the profession of certified public accountancy while willfully failing to register.

DANIEL LEON ROTHBAUM; STAMFORD, CT

Profession: Certified Public Accountant; Lic. No. 069422; Cal. No. 30485

Regents Action Date: September 18, 2018
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 consenting to the revocation of his authority to appear and practice as an accountant before the SEC where the conduct charged resulting in said revocation would, if committed in New York, constitute negligence on more than one occasion.

JUDAH WERNICK; WOODMERE, NY

Profession: Certified Public Accountant; Lic. No. 061181; Cal. No. 28480

Regents Action Date: September 18, 2018
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of five counts of Conspiracy to Commit Securities Fraud, Wire Fraud, and Commercial Bribery, all class D felonies.

Social Work

JOSEPH L OVERLOCK; SIASCONSET, MA

Profession: Licensed Master Social Worker; Lic. No. 073155; Cal. No. 30400

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of entering into a long-term intimate romantic relationship with a patient.

Veterinary Medicine

MARY B SYKES (A/K/A BEAN MARY E); MAMARONECK, NY

Profession: Veterinarian; Lic. No. 009065; Cal. No. 30376

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failure to properly react clinically when presented with cardiac symptoms.

July 2018

Engineering

ROBERT LEON FLANSBURG; SARATOGA SPRINGS, NY

Profession: Professional Engineer; Lic. No. 072040; Cal. No. 30182

Regents Action Date: July 16, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,500 fine.
Summary: Licensee did not contest the charge of fee splitting.

Mental Health Practitioner

BRETT KLERSFELD; CANAAN, NY

Profession: Mental Health Counselor; Lic. No. 003523; Cal. No. 30526

Regents Action Date: July 16, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of willful physical abuse and moral unfitness in the practice of mental health counseling.

Nursing

SELFI JAMES ALAPAT (A/K/A KURIAN SELFI); NEW CITY, NY

Profession: Registered Professional Nurse; Lic. No. 557931; Cal. No. 30201

Regents Action Date: July 16, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective as of September 1, 2018, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to check the accuracy of two (2) certificates regarding professional education, before submitting them to the facility at which he was employed as a nurse.

KELLY PHELPS AVALLONE (A/K/A PHELPS KELLY J); HARRISVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 321254; Cal. No. 30065

Regents Action Date: July 16, 2018
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of having inspected a 19 year old student's vulva and anal areas during a drug search.

LINA BASILE; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 150888; Cal. No. 30098 30099

Regents Action Date: July 16, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective October 1, 2018, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to check the accuracy of two certicates regarding professional education, before submitting them to the facility at which she was employed as a nurse.

LINA BASILE; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 346647; Cal. No. 30098 30099

Regents Action Date: July 16, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension effective October 1, 2018, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to check the accuracy of two certicates regarding professional education, before submitting them to the facility at which she was employed as a nurse.

VALERIE ANN BAUGHMAN-AKE; SPRING HILL, FL

Profession: Registered Professional Nurse; Lic. No. 499671; Cal. No. 30603

Regents Action Date: July 16, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing controlled drugs from a medical facility in the State of Florida.

CHARLENE BERGER; SNELLVILLE, GA

Profession: Licensed Practical Nurse; Lic. No. 262166; Cal. No. 30550

Regents Action Date: July 16, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing as a licensed practical nurse while having an expired license in the State of Georgia.

DONNA ELLEN BERNSTEIN; NORWICH, NY

Profession: Registered Professional Nurse; Lic. No. 466929; Cal. No. 30295

Regents Action Date: July 16, 2018
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.

ANGELIA DENISE BOGGS (A/K/A STABLEWSKI ANGELIA DENISE, MAKI ANGELIA DENISE, MAKI ANGELIA); DEPEW, NY

Profession: Registered Professional Nurse; Lic. No. 559687; Cal. No. 30310

Regents Action Date: July 16, 2018
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 Driving While Intoxicated.

ULUMMA NGOZI BUTLER; RICHMOND, TX

Profession: Registered Professional Nurse; Lic. No. 540272; Cal. No. 30548

Regents Action Date: July 16, 2018
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, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to document in a patient's medical record, until after discharge, the discharge instructions for said patient, including home health care contact information and that the patient required a wheelchair in the State of Texas.

NICOLLE DAUPHINEE; KENNEBUNKPORT, ME

Profession: Registered Professional Nurse; Lic. No. 656715; Cal. No. 30498

Regents Action Date: July 16, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Possession of Scheduled Drugs, a class D crime in the State of Maine which in New York, would constitute Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.