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.
June 2013
Nursing
SILIFATU TOYIN RAJI; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 544260; Cal. No. 26647 26648
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Housing Benefits Fraud, a misdemeanor.
SILIFATU TOYIN RAJI; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 271437; Cal. No. 26647 26648
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Housing Benefits Fraud, a misdemeanor.
SILIFATU TOYIN RAJI; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 271437; Cal. No. 26647 26648
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Housing Benefits Fraud, a misdemeanor.
SILIFATU TOYIN RAJI; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 544260; Cal. No. 26647 26648
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Housing Benefits Fraud, a misdemeanor.
CHRISTINA M SACCO (A/K/A SACCO CHRISTINA); AMSTERDAM, NY
Profession: Licensed Practical Nurse; Lic. No. 282887; Cal. No. 26657
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.
CHRISTINA M SACCO (A/K/A SACCO CHRISTINA); AMSTERDAM, NY
Profession: Licensed Practical Nurse; Lic. No. 282887; Cal. No. 26657
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.
RENEE E SHABAZZ (A/K/A BREUER RENEE ELIZABETH); HENRIETTA, NY
Profession: Licensed Practical Nurse; Lic. No. 262703; Cal. No. 25901
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, suspension for minimum of 3 months and thereafter indefinitely until substance abuse-free and until fit to practice, upon termination of suspension and upon actual return to practice, probation 2 years.
Summary: Licensee was found guilty of negligence and unprofessional conduct based on failing to document the withdrawing and wasting of a controlled substance on at least three occasions.
RENEE E SHABAZZ (A/K/A BREUER RENEE ELIZABETH); HENRIETTA, NY
Profession: Licensed Practical Nurse; Lic. No. 262703; Cal. No. 25901
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, suspension for minimum of 3 months and thereafter indefinitely until substance abuse-free and until fit to practice, upon termination of suspension and upon actual return to practice, probation 2 years.
Summary: Licensee was found guilty of negligence and unprofessional conduct based on failing to document the withdrawing and wasting of a controlled substance on at least three occasions.
CARLY M SHAFFER (A/K/A PERICO CARLY M); MONTGOMERY, NY
Profession: Licensed Practical Nurse; Lic. No. 286465; Cal. No. 26594
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Vehicular Assault in the 2nd Degree, a felony.
CARLY M SHAFFER (A/K/A PERICO CARLY M); MONTGOMERY, NY
Profession: Licensed Practical Nurse; Lic. No. 286465; Cal. No. 26594
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Vehicular Assault in the 2nd Degree, a felony.
NORMAN ALLEN SMITH II; PEEKSKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 273666; Cal. No. 26674
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.
NORMAN ALLEN SMITH II; PEEKSKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 273666; Cal. No. 26674
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.
YVONNE P SPENCE; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 294598; Cal. No. 26558
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.
YVONNE P SPENCE; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 294598; Cal. No. 26558
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.
MARTIN E WOOD; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 230768; Cal. No. 26491 26492
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 having been convicted of Driving While Intoxicated.
MARTIN E WOOD; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 461280; Cal. No. 26491 26492
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 having been convicted of Driving While Intoxicated.
MARTIN E WOOD; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 461280; Cal. No. 26491 26492
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 having been convicted of Driving While Intoxicated.
MARTIN E WOOD; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 230768; Cal. No. 26491 26492
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 having been convicted of Driving While Intoxicated.
Pharmacy
CHAD EVAN WOLF; FRESH MEADOWS, NY
Profession: Pharmacist; Lic. No. 047518; Cal. No. 26493
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.
CHAD EVAN WOLF; FRESH MEADOWS, NY
Profession: Pharmacist; Lic. No. 047518; Cal. No. 26493
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.
Physical Therapy
MAURICIO DUARTE; HILLBURN, NY
Profession: Physical Therapist Assistant; Lic. No. 003905; Cal. No. 26589
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a felony.
MAURICIO DUARTE; HILLBURN, NY
Profession: Physical Therapist Assistant; Lic. No. 003905; Cal. No. 26589
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a felony.
NICHOLAS FRANK POSILLICO; BAY SHORE, NY
Profession: Physical Therapist; Lic. No. 015110; Cal. No. 26326
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and Conspiracy to commit Health Care Fraud, class C felonies.
NICHOLAS FRANK POSILLICO; BAY SHORE, NY
Profession: Physical Therapist; Lic. No. 015110; Cal. No. 26326
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Health Care Fraud and Conspiracy to commit Health Care Fraud, class C felonies.
Psychology
JOEL NORMAN CALDWELL; SKANEATELES, NY
Profession: Psychologist; Lic. No. 014006; Cal. No. 26489
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree.
JOEL NORMAN CALDWELL; SKANEATELES, NY
Profession: Psychologist; Lic. No. 014006; Cal. No. 26489
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree.
PATRICK J GILL; MIDDLESEX, NY
Profession: Psychologist; Lic. No. 007573; Cal. No. 26520
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Aggravated Driving While Intoxicated and Driving While Intoxicated.
PATRICK J GILL; MIDDLESEX, NY
Profession: Psychologist; Lic. No. 007573; Cal. No. 26520
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Aggravated Driving While Intoxicated and Driving While Intoxicated.
Public Accountancy
MICHAEL F BEDELL; BELLPORT, NY
Profession: Certified Public Accountant; Lic. No. 046082; Cal. No. 26587
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements on Income Tax Returns, a felony.
MICHAEL F BEDELL; BELLPORT, NY
Profession: Certified Public Accountant; Lic. No. 046082; Cal. No. 26587
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Making False Statements on Income Tax Returns, a felony.