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.

December 2016

Massage Therapy

KAREN M NORTH; ALBANY, NY

Profession: Massage Therapist; Lic. No. 020799; Cal. No. 29002

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated.

KAREN M NORTH; ALBANY, NY

Profession: Massage Therapist; Lic. No. 020799; Cal. No. 29002

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated.

Mental Health Practitioner

JUDITH MARIE WAGNER; EAST AURORA, NY

Profession: Mental Health Counselor; Lic. No. 003541; Cal. No. 29064

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of moral unfitness.

JUDITH MARIE WAGNER; EAST AURORA, NY

Profession: Mental Health Counselor; Lic. No. 003541; Cal. No. 29064

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of moral unfitness.

Nursing

NADINE RACHAEL ABRAHAM (A/K/A ABRAHAM NADINE R); DORCHESTER, MA

Profession: Registered Professional Nurse; Lic. No. 651719; Cal. No. 28636 28637

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 1 month.
Summary: Licensee did not contest having a psychiatric patient purchase shoes for her on the patient's credit card

NADINE RACHAEL ABRAHAM (A/K/A ABRAHAM NADINE); DORCHESTER, MA

Profession: Licensed Practical Nurse; Lic. No. 287137; Cal. No. 28636 28637

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 1 month.
Summary: Licensee did not contest having a psychiatric patient purchase shoes for her on the patient's credit card

NADINE RACHAEL ABRAHAM (A/K/A ABRAHAM NADINE); DORCHESTER, MA

Profession: Licensed Practical Nurse; Lic. No. 287137; Cal. No. 28636 28637

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 1 month.
Summary: Licensee did not contest having a psychiatric patient purchase shoes for her on the patient's credit card

NADINE RACHAEL ABRAHAM (A/K/A ABRAHAM NADINE R); DORCHESTER, MA

Profession: Registered Professional Nurse; Lic. No. 651719; Cal. No. 28636 28637

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 1 month.
Summary: Licensee did not contest having a psychiatric patient purchase shoes for her on the patient's credit card

PAMELA JO ARNOLD (A/K/A SIELING PAMELA J); TAYLORSVILLE, UT

Profession: Registered Professional Nurse; Lic. No. 311089; Cal. No. 29298

Regents Action Date: December 13, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being habitually drunk, resulting in two convictions for Driving While Under the Influence and visiting patients as a home health nurse while intoxicated, in the state of Vermont.

PAMELA JO ARNOLD (A/K/A SIELING PAMELA J); TAYLORSVILLE, UT

Profession: Registered Professional Nurse; Lic. No. 311089; Cal. No. 29298

Regents Action Date: 13-Dec-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being habitually drunk, resulting in two convictions for Driving While Under the Influence and visiting patients as a home health nurse while intoxicated, in the state of Vermont.

BETHANY LYNN BARRETT (A/K/A BARRETT BETHANY L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 289514; Cal. No. 28462

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence if and when return to practice, $250 fine payable within 3 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and failing to disclose criminal conviction.

BETHANY LYNN BARRETT (A/K/A BARRETT BETHANY L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 289514; Cal. No. 28462

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence if and when return to practice, $250 fine payable within 3 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and failing to disclose criminal conviction.

LENORE WYCHUNIS BATES; VALATIE, NY

Profession: Licensed Practical Nurse; Lic. No. 242817; Cal. No. 29221

Regents Action Date: December 13, 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, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to waste and/or administer medication.

LENORE WYCHUNIS BATES; VALATIE, NY

Profession: Licensed Practical Nurse; Lic. No. 242817; Cal. No. 29221

Regents Action Date: 13-Dec-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, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to waste and/or administer medication.

TAMMY L CAPOZZI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 297535; Cal. No. 28432

Regents Action Date: 13-Dec-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of 2 counts of Criminal Possession of a Controlled Substance in the 3rd Degree, a class ?B? felony.

TAMMY L CAPOZZI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 297535; Cal. No. 28432

Regents Action Date: December 13, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of 2 counts of Criminal Possession of a Controlled Substance in the 3rd Degree, a class ?B? felony.

MELISSA LOUISE CHADWICK; VIRGINIA, MN

Profession: Registered Professional Nurse; Lic. No. 532022; Cal. No. 29177

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Minnesota, where the conduct if committed in New York would constitute being habitually drunk or dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or drugs having similar effects.

MELISSA LOUISE CHADWICK; VIRGINIA, MN

Profession: Registered Professional Nurse; Lic. No. 532022; Cal. No. 29177

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Minnesota, where the conduct if committed in New York would constitute being habitually drunk or dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or drugs having similar effects.

SAMUEL CHIAPPONE (A/K/A PERRY SAMUEL K); SILVER CREEK, NY

Profession: Licensed Practical Nurse; Lic. No. 304278; Cal. No. 29021

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

SAMUEL CHIAPPONE (A/K/A PERRY SAMUEL K); SILVER CREEK, NY

Profession: Licensed Practical Nurse; Lic. No. 304278; Cal. No. 29021

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

TARRA M CHIMINO (A/K/A MACALUSO TARRA, MACALUSO TARRA M); BROCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 270268; Cal. No. 29068 29069

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

TARRA M CHIMINO (A/K/A MACALUSO TARRA M); BROCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 608271; Cal. No. 29068 29069

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

TARRA M CHIMINO (A/K/A MACALUSO TARRA M); BROCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 608271; Cal. No. 29068 29069

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

TARRA M CHIMINO (A/K/A MACALUSO TARRA, MACALUSO TARRA M); BROCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 270268; Cal. No. 29068 29069

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

COLLEEN G COOK (A/K/A COOK COLLEEN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 297877; Cal. No. 29105

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of administering Rabies Immune Globulin to a patient without a physician order.

COLLEEN G COOK (A/K/A COOK COLLEEN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 297877; Cal. No. 29105

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of administering Rabies Immune Globulin to a patient without a physician order.

CRYSTAL LYNN CULBERT (A/K/A EMERSON CRYSTAL LYNN); WELLSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 277487; Cal. No. 28456 28457

Regents Action Date: December 13, 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 medication administration errors and documentation error.

CRYSTAL LYNN CULBERT (A/K/A CULBERT CRYSTAL); WELLSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 595123; Cal. No. 28456 28457

Regents Action Date: December 13, 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 medication administration errors and documentation error.

CRYSTAL LYNN CULBERT (A/K/A EMERSON CRYSTAL LYNN); WELLSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 277487; Cal. No. 28456 28457

Regents Action Date: 13-Dec-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 medication administration errors and documentation error.

CRYSTAL LYNN CULBERT (A/K/A CULBERT CRYSTAL); WELLSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 595123; Cal. No. 28456 28457

Regents Action Date: 13-Dec-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 medication administration errors and documentation error.