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 2018

Chiropractic

SETH G KOHL;

Profession: Chiropractor; Lic. No. 005269; Cal. No. 30120

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 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 input errors and clerical check.

Dentistry

DMITRY EPELBOYM; BROOKLYN, NY

Profession: Dentist; Lic. No. 045076; Cal. No. 28913

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 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, $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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 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 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

Regents Action Date: February 13, 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 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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 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 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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 2018
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

Regents Action Date: February 13, 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 admitted to the charge of having been convicted of theft by unlawful taking in the State of Kentucky, Petit Larceny, a class A misdemeanor.

GLADYS A CORDOVA; HOMESTEAD, FL

Profession: Registered Professional Nurse; Lic. No. 296818; Cal. No. 30045

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Florida discipline.

MAUREEN DILLON; NANUET, NY 10954, VALLEY COTTAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 289116; Cal. No. 28341

Regents Action Date: February 13, 2018
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to violating Education Law Sec. 6509(2) for practicing the profession with negligence on more than one occasion and for violating Education Law Sec. 6505(9) for practicing the profession of nursing with moral unfitness in violation of Sec. 29.1(b)(5) of the Rules of the Board of Regents.

CHARITY IFEANYI ELEDA; FORT WORTH, TX

Profession: Registered Professional Nurse; Lic. No. 458861; Cal. No. 30229

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Healthcare Fraud, Healthcare Fraud/Aiding and Abetting and False Statements for Use in Determining Rights for Benefit and Payment by Medicare, all felonies.

ROXANNE VERONICA EVANS (A/K/A MCKEN ROXANNE VERONICA); NORTH BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 202185; Cal. No. 28286

Regents Action Date: February 13, 2018
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was convicted of Grand Larceny and Offering a False Instrument for Filing.

JENNIFER FRANCES FAMIGHETTI (A/K/A COMMER JENNIFER); LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 275307; Cal. No. 30004

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of professional misconduct.

KATIE L HELMER (A/K/A CLOUTIER KATIE L, CLOUTIER KATIE LYNN); BRASHER FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 592605; Cal. No. 29839

Regents Action Date: February 13, 2018
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 payable within 6 months.
Summary: Licensee admitted to charges of stealing oxycodone and Vicodin and fraud and deceit related to controlled substances.

MARIO A JONES (A/K/A JONES MARIO); TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 296704; Cal. No. 30001

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of Resisting Arrest and Criminal Possession of Stolen Property in the 5th Degree and medication administration errors.

EMILY ANNE KALFAS; DUNKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 322835; Cal. No. 29793

Regents Action Date: February 13, 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 medication administration errors.

DONNA KELLY; CENTRAL FALLS, RI

Profession: Registered Professional Nurse; Lic. No. 340041; Cal. No. 30130

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to make any notations in a patient's record, in the State of Washington, about assessment or care of a Hickman catheter installed in said patient.

COLLEEN MARY KENNY; JACKSON, NJ

Profession: Registered Professional Nurse; Lic. No. 462222; Cal. No. 30186

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Florida Discipline.