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.

July 2016

Engineering

STEPHEN CLEMENT HOFFMAN; PARAGON, IN

Profession: Professional Engineer; Lic. No. 061524; Cal. No. 28855

Regents Action Date: 12-Jul-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 cannot successfully defend charges that on applications for a re-registration of his professional engineering license he falsely represented that he had not been subject to professional discipline.

Marriage And Family Therapy

MICHELLE LIZ HUBER;

Profession: Marriage And Family Therapist; Lic. No. 000453; Cal. No. 28729

Regents Action Date: July 12, 2016
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree, a misdemeanor.

Nursing

CATHERINE SOLIVEN ACOSTA; VIRGINIA BEACH, VA

Profession: Licensed Practical Nurse; Lic. No. 220449; Cal. No. 29011 29012

Regents Action Date: July 12, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia, which conduct would be considered practicing the profession of nursing fraudulent if committed in New York State.

CATHERINE SOLIVEN ACOSTA; VIRGINIA BEACH, VA

Profession: Registered Professional Nurse; Lic. No. 443428; Cal. No. 29011 29012

Regents Action Date: July 12, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia, which conduct would be considered practicing the profession of nursing fraudulent if committed in New York State.

CATHERINE SOLIVEN ACOSTA; VIRGINIA BEACH, VA

Profession: Licensed Practical Nurse; Lic. No. 220449; Cal. No. 29011 29012

Regents Action Date: 12-Jul-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia, which conduct would be considered practicing the profession of nursing fraudulent if committed in New York State.

CATHERINE SOLIVEN ACOSTA; VIRGINIA BEACH, VA

Profession: Registered Professional Nurse; Lic. No. 443428; Cal. No. 29011 29012

Regents Action Date: 12-Jul-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia, which conduct would be considered practicing the profession of nursing fraudulent if committed in New York State.

TIFFANY ANN BARTON; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 320140; Cal. No. 28699

Regents Action Date: 12-Jul-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of medication error.

TIFFANY ANN BARTON; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 320140; Cal. No. 28699

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of medication error.

JILL A BISHOP (A/K/A MCKEE JILL ANNE, MARTEL JILL ANNE); TICONDEROGA, NY

Profession: Registered Professional Nurse; Lic. No. 350878; Cal. No. 28643

Regents Action Date: July 12, 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 payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

JILL A BISHOP (A/K/A MCKEE JILL ANNE, MARTEL JILL ANNE); TICONDEROGA, NY

Profession: Registered Professional Nurse; Lic. No. 350878; Cal. No. 28643

Regents Action Date: 12-Jul-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 payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

PATRICIA MARIE BLONSKI; HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 201034; Cal. No. 28580 28581

Regents Action Date: 12-Jul-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 administering medication at the wrong times and by the wrong route.

PATRICIA MARIE BLONSKI; HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 422970; Cal. No. 28580 28581

Regents Action Date: 12-Jul-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 administering medication at the wrong times and by the wrong route.

PATRICIA MARIE BLONSKI; HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 422970; Cal. No. 28580 28581

Regents Action Date: July 12, 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 administering medication at the wrong times and by the wrong route.

PATRICIA MARIE BLONSKI; HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 201034; Cal. No. 28580 28581

Regents Action Date: July 12, 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 administering medication at the wrong times and by the wrong route.

KAREN S BURKE; COOPER PLAINS, NY

Profession: Registered Professional Nurse; Lic. No. 545111; Cal. No. 27897

Regents Action Date: July 12, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and of violating Education Law ?6509(9) for violating a term of probation that had previously been imposed by the Board of Regents.

KAREN S BURKE; COOPER PLAINS, NY

Profession: Registered Professional Nurse; Lic. No. 545111; Cal. No. 27897

Regents Action Date: 12-Jul-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently and of violating Education Law ?6509(9) for violating a term of probation that had previously been imposed by the Board of Regents.

CAROLYN WEISS BYINGTON-WEISS; NEW CITY, NY

Profession: Licensed Practical Nurse; Lic. No. 193617; Cal. No. 28534 28535

Regents Action Date: 12-Jul-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of accessing a patient?s medical record without authorization or lawful professional reason to do so in violation of the patient?s right to confidentiality of that record pursuant to section 2803-C(3)(f) of the New York State Public Health Law.

CAROLYN WEISS BYINGTON-WEISS; NEW CITY, NY

Profession: Registered Professional Nurse; Lic. No. 403813; Cal. No. 28534 28535

Regents Action Date: 12-Jul-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of accessing a patient?s medical record without authorization or lawful professional reason to do so in violation of the patient?s right to confidentiality of that record pursuant to section 2803-C(3)(f) of the New York State Public Health Law.

CAROLYN WEISS BYINGTON-WEISS; NEW CITY, NY

Profession: Registered Professional Nurse; Lic. No. 403813; Cal. No. 28534 28535

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of accessing a patient?s medical record without authorization or lawful professional reason to do so in violation of the patient?s right to confidentiality of that record pursuant to section 2803-C(3)(f) of the New York State Public Health Law.

CAROLYN WEISS BYINGTON-WEISS; NEW CITY, NY

Profession: Licensed Practical Nurse; Lic. No. 193617; Cal. No. 28534 28535

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of accessing a patient?s medical record without authorization or lawful professional reason to do so in violation of the patient?s right to confidentiality of that record pursuant to section 2803-C(3)(f) of the New York State Public Health Law.

ELAINE CLARK (A/K/A POWELL ELAINE); NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 142334; Cal. No. 28919

Regents Action Date: July 12, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication administration errors, documentation errors, failure to follow a physician order and speaking to a resident in an aggressive manner.

ELAINE CLARK (A/K/A POWELL ELAINE); NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 142334; Cal. No. 28919

Regents Action Date: 12-Jul-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication administration errors, documentation errors, failure to follow a physician order and speaking to a resident in an aggressive manner.

MARIANELA CRANN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 258317; Cal. No. 28547

Regents Action Date: 12-Jul-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 stealing discontinued medication for personal use.

MARIANELA CRANN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 258317; Cal. No. 28547

Regents Action Date: July 12, 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 stealing discontinued medication for personal use.

PATRICIA ANN DASILVA; LIBERTY, NY

Profession: Licensed Practical Nurse; Lic. No. 165624; Cal. No. 29003 29004

Regents Action Date: July 12, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to accurately record in the patient record the treatment and evaluation of a patient as to assessments regarding pain medication and to include printouts of telemetry readings in the record.

PATRICIA ANN DASILVA; LIBERTY, NY

Profession: Registered Professional Nurse; Lic. No. 401418; Cal. No. 29003 29004

Regents Action Date: July 12, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to accurately record in the patient record the treatment and evaluation of a patient as to assessments regarding pain medication and to include printouts of telemetry readings in the record.

PATRICIA ANN DASILVA; LIBERTY, NY

Profession: Registered Professional Nurse; Lic. No. 401418; Cal. No. 29003 29004

Regents Action Date: 12-Jul-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to accurately record in the patient record the treatment and evaluation of a patient as to assessments regarding pain medication and to include printouts of telemetry readings in the record.

PATRICIA ANN DASILVA; LIBERTY, NY

Profession: Licensed Practical Nurse; Lic. No. 165624; Cal. No. 29003 29004

Regents Action Date: 12-Jul-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to accurately record in the patient record the treatment and evaluation of a patient as to assessments regarding pain medication and to include printouts of telemetry readings in the record.

JAMES ALLEN DRAGO; NORTH BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 615584; Cal. No. 28789

Regents Action Date: 12-Jul-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting controlled substances for his own use.

JAMES ALLEN DRAGO; NORTH BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 615584; Cal. No. 28789

Regents Action Date: July 12, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting controlled substances for his own use.