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.
November 2023
Veterinary Medicine
WILFREDO PEREZ; MASSENA NY
Profession: Veterinarian;  Lic. No. 007292;   Cal. No. 33358 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of having euthanized a male canine by mistake and without authorization.
October 2023
Architecture
PETER KLEIN; RYE BROOK NY
Profession: Architect;  Lic. No. 019054;   Cal. No. 33696 
 
Action: Application for consent order granted; Penalty agreed upon: 9 months actual suspension, 15 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing five professionally-certified applications with the New York City Department of Buildings that contained false statements.
Massage Therapy
ELIJAH DAGGS; BUSKIRK NY
Profession: Massage Therapist;  Lic. No. 030898;   Cal. No. 33806 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of boundary violation during a massage.
JACQUELINE MARIA DECAPITE (A/K/A BEDORE JACQUELINE MARIA); CHULA VISTA CA
Profession: Massage Therapist;  Lic. No. 019866;   Cal. No. 33605 
 
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 2nd Degree, a class B misdemeanor.
LA NISSA MARIA DYMAN (A/K/A HARRISON LA NISSA M); VESTAL NY NY
Profession: Massage Therapist;  Lic. No. 015614;   Cal. No. 33558 
 
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having practiced while unregistered, having failed to properly document treatments, and boundary violations.
SARAH JEAN MULHALL; ALBANY NY
Profession: Massage Therapist;  Lic. No. 016275;   Cal. No. 33731 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, Aggravated Driving While Intoxicated, and Criminal Trespass in the 2nd Degree, all misdemeanors.
LESLIE TYLERSMITH; BROOKLYN NY
Profession: Massage Therapist;  Lic. No. 003166;   Cal. No. 33716 
 
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of willfully failing to register to practice as a massage therapist in New York State.
Mental Health Practitioner
DAVID EUGENE CARNIE; SYRACUSE NY
Profession: Mental Health Counselor;  Lic. No. 002891;   Cal. No. 32965 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to refer a patient to a medical practitioner for an assessment of a major disorder while continuing to treat patient.
Nursing
MUNOZ MARCHESES AMARYLIS (A/K/A MUNOZ MARCHESES AMARYLIS); CAPE CORAL FL
Profession: Registered Professional Nurse;  Lic. No. 743397;   Cal. No. 33694 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of administering the incorrect amount of the controlled substance Dilaudid to a single patient.
DOUGLAS ANTHONY BASLER; KINGSTON NY
Profession: Licensed Practical Nurse;  Lic. No. 313802;   Cal. No. 33807 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of inadequate vitals of a patient and inadequate EKG of another patient.
KELLIANNE MARIE BILLINS; UTICA NY
Profession: Licensed Practical Nurse;  Lic. No. 258913;   Cal. No. 33673 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to furnish the department with written quarterly reports indicating licensee was drug free and fit to practice the profession, and failing to answer and submit quarterly questionnaires as requested by the department, as required by the terms of probation imposed by the Board of Regents in Order No. 31258.
PAMELA JOYCE CLINTON; MESQUITE TX
Profession: Licensed Practical Nurse;  Lic. No. 206658;   Cal. No. 32637 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely documenting a patient's assessment, including vital signs, in the State of Texas.
DONNA L COTMAN; KENAI AK
Profession: Registered Professional Nurse;  Lic. No. 226189;   Cal. No. 33798 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of, in the State of Alaska, being convicted of Tampering with a Public Record, a misdemeanor, which if committed in the State of New York would constitute Tampering with Public Records in the 2nd Degree, a misdemeanor.
AMY K DURANT; LAKEVIEW NY
Profession: Registered Professional Nurse;  Lic. No. 668742;   Cal. No. 33563 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to document the administration or wasting of controlled substances.
MONICA L EMBS; COLLINS NY
Profession: Licensed Practical Nurse;  Lic. No. 297971;   Cal. No. 33590 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
JAMES CARL GILL; FORT LAUDERDALE FL
Profession: Licensed Practical Nurse;  Lic. No. 244140;   Cal. No. 33796 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Florida, being physically abusive to a patient.
ELIZABETH ANN GRIFFIN (A/K/A GRIFFIN ELIZABETH MORSE); CLYDE NY
Profession: Registered Professional Nurse;  Lic. No. 597678;   Cal. No. 32765 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having failed to accurately document the wasting of narcotic medications.
ROXANNA INSAIDOO; BAY SHORE NY
Profession: Registered Professional Nurse;  Lic. No. 445095;   Cal. No. 32654 
 
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Commit Embezzlement; Embezzlement; Conspiracy to Commit Money Laundering; Conspiracy to Commit Mortgage Fraud and Wire Fraud; and Wire Fraud, all felonies.
ROXANNA INSAIDOO (A/K/A WHITEHEAD ROXANNE P, INSAIDOO ROXANNE, PEARSON ROXANNE); BAY SHORE NY
Profession: Licensed Practical Nurse;  Lic. No. 112779;   Cal. No. 32653 
 
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Commit Embezzlement; Embezzlement; Conspiracy to Commit Money Laundering; Conspiracy to Commit Mortgage Fraud and Wire Fraud; and Wire Fraud, all felonies.
LAURA IFIGENIA JAIMES-HENRIQUEZ (A/K/A JAIMES LAURA IFIGENIA); NEWBURGH NY
Profession: Registered Professional Nurse;  Lic. No. 796713;   Cal. No. 33381 
 
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand.
Summary: Licensee did not contest the charge of administering a medication without a doctor's order.
MARIAMA JALLOH; ROCHESTER NY
Profession: Licensed Practical Nurse;  Lic. No. 342676;   Cal. No. 33639 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having erroneously administered an incorrect dosage of morphine to a patient.
TIERRA MONE LOFTON (A/K/A LOFTON TIERRA M); ROCHESTER NY
Profession: Licensed Practical Nurse;  Lic. No. 333387;   Cal. No. 33766 
 
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of submitting timecards to licensee's employer for hours which licensee did not work and having received money from licensee's employer to which licensee was not entitled.
KASSANDRA MICHELLE MACK (A/K/A MACK KASSANDRA M); BUFFALO NY
Profession: Licensed Practical Nurse;  Lic. No. 303962;   Cal. No. 33560 
 
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 having willfully failed to re-register as a licensed practical nurse in the State of New York after her registration expired.
ALEXANDRA CLARE MARKELL; HODGES SC
Profession: Registered Professional Nurse;  Lic. No. 575858;   Cal. No. 33720 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting controlled substances in the State of South Carolina for her own personal use.
LISA ANN MARSHALL (A/K/A TUNDO LISA ANN, CHRISTIAN LISA ANN, DECKER LISA ANN); ROCHESTER NY
Profession: Licensed Practical Nurse;  Lic. No. 227849;   Cal. No. 33769 
 
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to change a wound dressing on two separate dates.
ERICA LENETTA MASSEY; THEODORE AL
Profession: Registered Professional Nurse;  Lic. No. 641272;   Cal. No. 33714 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having administered an antibiotic without an order.
SUE ELLEN MCCASKILL (A/K/A MCCASKILL CUE ELLEN, MCCASKILL SUE); PAULS VALLEY OK
Profession: Registered Professional Nurse;  Lic. No. 556625;   Cal. No. 33600 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Oklahoma, delegating to a licensed practical nurse, without a physician's order, the administration of medical ointment Biofreeze to a nursing home resident.
JOHNNY EDWARD MCNAIR II (A/K/A MCNAIR JOHNNY); ROCHESTER NY
Profession: Licensed Practical Nurse;  Lic. No. 299193;   Cal. No. 32659 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor; Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor; and Driving While Intoxicated, an unclassified misdemeanor.
FELECIA MARIE MEJIA-DAVIS (A/K/A MEJIA-DAVIS FELECIA); BUFFALO NY
Profession: Licensed Practical Nurse;  Lic. No. 312801;   Cal. No. 30747 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree; and Endangering the Welfare of a Child, class A misdemeanors.
JAMES WILLIAM MOONEY (A/K/A MOONEY JAMES W); QUEENSBURY NY
Profession: Registered Professional Nurse;  Lic. No. 670838;   Cal. No. 33808 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 18 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee did not contest charges of stealing fentanyl from hospital supply for licensee's own use; and failing to be in compliance with the standards of conduct prescribed by the law governing respondent's profession during a probationary term.