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.

June 2013

Nursing

THOMAS D MURPHY; MONTGOMERY, NY

Profession: Registered Professional Nurse; Lic. No. 589960; Cal. No. 26488

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to notify a patient's physician that the patient's IV medication had infiltrated and of failing to document patient assessments.

AMY MARIE NITA (A/K/A MCQUADE AMY MARIE); NJ AND PARLIN, NJ

Profession: Registered Professional Nurse; Lic. No. 544212; Cal. No. 26583

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to charges of withdrawing Percocet tablets, a schedule II controlled substance, from a Pyxis machine on nine occasions ostensibly for patients, when there were no physicians? orders for said patients to receive said medication.

SALLY A ORTIZ; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 381533; Cal. No. 26675

Regents Action Date: June 18, 2013
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 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 New York State Public Health Law section 2803-c(3)(f).

SALLY A ORTIZ; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 381533; Cal. No. 26675

Regents Action Date: 18-Jun-13
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 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 New York State Public Health Law section 2803-c(3)(f).

DENISE ELIZABETH PARR (A/K/A MALLON DENISE ELIZABETH); LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 221937; Cal. No. 26610

Regents Action Date: June 18, 2013
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 Impaired by Drugs, an unclassified misdemeanor.

DENISE ELIZABETH PARR (A/K/A MALLON DENISE ELIZABETH); LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 221937; Cal. No. 26610

Regents Action Date: 18-Jun-13
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 Impaired by Drugs, an unclassified misdemeanor.

JENNIFER MARY PASSARELLA (A/K/A MATOSKEY JENNIFER MARY, MATOSKEY JENNIFER M); CENTEREACH, NY

Profession: Licensed Practical Nurse; Lic. No. 286349; Cal. No. 26564

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of documenting on two occasions that she had changed the dressing for a patient, when, in fact, she had not.

JENNIFER MARY PASSARELLA (A/K/A MATOSKEY JENNIFER MARY, MATOSKEY JENNIFER M); CENTEREACH, NY

Profession: Licensed Practical Nurse; Lic. No. 286349; Cal. No. 26564

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of documenting on two occasions that she had changed the dressing for a patient, when, in fact, she had not.

SILIFATU TOYIN RAJI; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 544260; Cal. No. 26647 26648

Regents Action Date: June 18, 2013
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

Regents Action Date: June 18, 2013
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: June 18, 2013
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: June 18, 2013
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: June 18, 2013
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: June 18, 2013
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: June 18, 2013
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: June 18, 2013
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

Regents Action Date: June 18, 2013
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: June 18, 2013
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

Regents Action Date: 18-Jun-13
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

Regents Action Date: June 18, 2013
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

Regents Action Date: 18-Jun-13
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.