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.
February 2022
Nursing
CARSON FRED FANNING; RICHLAND, NY
Profession: Registered Professional Nurse; Lic. No. 631638; Cal. No. 32740
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 did not contest the charge of documenting an assessment of a patient, when in fact, he never assessed the patient.
JAYNE FIGUEROA (A/K/A BALANTA JAYNE ANN, COVINGTON-MURPHY JAYNE ANN, MURPHY JAYNE ANN); STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 360666; Cal. No. 32744
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of falling asleep while on duty and failing to hand off responsibility for her patients to another nurse before falling asleep.
SUSAN MAE LAYTON (A/K/A LAYTON SUSAN); BREWERTON, NY
Profession: Licensed Practical Nurse; Lic. No. 310831; Cal. No. 32761
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Willful Violation of the Public Health Law, an unclassified misdemeanor.
WINDY MAXINE LYON-HAMPTON (A/K/A LYON WINDY M, LYON WINDY); TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 286990; Cal. No. 30418
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 charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree Promoting Prison Contraband in the 2nd Degree and Petit Larceny, all class A misdemeanors.
DAVID RAYMOND ANGEL MENDEZ; RENSSELAER FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 335765; Cal. No. 32817
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of committing boundary violations with ex-patients.
ANTHONY J MEZZACAPPA; RHINEBECK, NY
Profession: Licensed Practical Nurse; Lic. No. 265558; Cal. No. 32683
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Contempt in the 2nd Degree, class A misdemeanors.
CHRISTOPHER EDWARD MORSE (A/K/A MORSE CHRISTOPHER); MECKLENBURG, NY
Profession: Registered Professional Nurse; Lic. No. 578381; Cal. No. 32518
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to follow a patient's care plan requiring receipt of papers from the patient, and also failing to follow said plan regarding the justification for the use of a sedative.
TERRY LYNN O'HARE (A/K/A BARTOW TERRY LYNN, RINDFLEISCH TERRY LYNN); WEEDSPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 260920; Cal. No. 32735
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation.
Summary: Licensee did not contest the charge of giving a co-worker one tablet of medication from a patient's blister pack.
SHANNON L PILLION; BINGHAMTON, NY
Profession: Licensed Practical Nurse; Lic. No. 265569; Cal. No. 30486
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of charges of practicing the profession of nursing fraudulently unprofessional conduct in the practice of nursing practicing the profession of nursing with negligence on more than one occasion practicing the profession of nursing with incompetence on more than one occasion and unprofessional conduct.
JERMAINE VELENTINE RICHARDS; SUFFIELD, CT
Profession: Licensed Practical Nurse; Lic. No. 310322; Cal. No. 31515
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Murder, a class A felony, in the State of Connecticut.
KATELYN E SCHILIRO (A/K/A SCHILIRO KIATELYN E); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 324815; Cal. No. 32425
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of medication administration errors and having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
VICTOR SHEAR; CANAJOHARIE, NY
Profession: Registered Professional Nurse; Lic. No. 500456; Cal. No. 32763
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 years and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Robbery in the 1st Degree, a class B felony.
ROSEMARY CHARLENE SPEIRS (A/K/A BONANNO ROSEMARY CHARLENE); CARMEL, NY
Profession: Registered Professional Nurse; Lic. No. 337987; Cal. No. 32291
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 failing to check a patient's glucose level prior to administering insulin.
CYRUS NEAL WALKER; SOUTH WINDSOR, CT
Profession: Registered Professional Nurse; Lic. No. 216618; Cal. No. 32621
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of administering multiple doses of oxycodone to a patient who was prescribed Dilaudid, and administering Dilaudid to another patient who was prescribed oxycodone, in the State of Connecticut.
Occupational Therapy
JAMES MATTHEW HERZOG; NORWICH, NY
Profession: Occupational Therapist; Lic. No. 003915; Cal. No. 32500
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to adequately document patient diagnoses and failing to adequately document patient assessments.
Pharmacy
ROBERT F PERRELLA; FLORAL PARK, NY
Profession: Pharmacist; Lic. No. 036197; Cal. No. 32364
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to disclose, on a New York Medicaid Provider Enrollment Form for Practitioners, that a Medicaid Program had previously excluded his participation.
Physical Therapy
KIMBERLY A SMITH; SCHENECTADY, NY
Profession: Physical Therapist Assistant; Lic. No. 005852; Cal. No. 32813
Action: Application to surrender certification granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent Person in the 2nd Degree.
Podiatry
PEARCE SLOAN; ROCHESTER, NY
Profession: Podiatrist; Lic. No. 004432; Cal. No. 32338
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 prescribing pain medication to a patient for a period of time in excess of medical necessity.
Public Accountancy
TIMOTHY MICHAEL DALY; STAMFORD, CT
Profession: Certified Public Accountant; Lic. No. 079294; Cal. No. 32729
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice in New York State, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of improperly receiving answers to internal training exams.
ANDREW L FELDMAN; MINEOLA, NY
Profession: Certified Public Accountant; Lic. No. 061102; Cal. No. 32773
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in the area of auditing until licensee completes coursework, upon return to full practice, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of issuing an opinion that financial statements were prepared in accordance with generally accepted accounting principles when they were not.
Social Work
ALICIA CATHERINE COLANGELO; BALDWINSVILLE, NY
Profession: Certified Social Worker; Lic. No. 062594; Cal. No. 31689
Action: Found guilty of professional misconduct Penalty 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.
ALICIA CATHERINE COLANGELO; BALDWINSVILLE, NY
Profession: Licensed Master Social Worker; Lic. No. 062594; Cal. No. 31689
Action: Found guilty of professional misconduct Penalty 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.
HARRIS MICHAEL FLUG; HUNTINGTON, NY
Profession: Certified Social Worker; Lic. No. 034623; Cal. No. 32034
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of leaving multiple messages on a former patient's voicemail with inappropriate statements.
HARRIS MICHAEL FLUG; HUNTINGTON, NY
Profession: Licensed Clinical Social Worker; Lic. No. 034623; Cal. No. 32034
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of leaving multiple messages on a former patient's voicemail with inappropriate statements.
DENISE RAE FREDETTE; NEW YORK, NY
Profession: Licensed Master Social Worker; Lic. No. 075314; Cal. No. 32636
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Shoplifting, a class 1 misdemeanor, in the State of Arizona.
RHONDA MARA SEGAL (A/K/A BROWNSTEIN RHONDA MARA); SYOSSET, NY
Profession: Licensed Master Social Worker; Lic. No. 086412; Cal. No. 32726
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of sending inappropriate text messages to a patient on more than one occasion, causing said patient to think that licensee and patient were friends.
Speech-Language Pathology and Audiology
JENNIFER L KELLY (A/K/A BALLIETTE JENNIFER L); SENECA FALLS, NY
Profession: Speech - Language Pathologist; Lic. No. 018283; Cal. No. 32696
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records.
Veterinary Medicine
CASSANDRA FAY CARVIN; HERKIMER, NY
Profession: Veterinarian; Lic. No. 010048; Cal. No. 32746
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $3,500 fine.
Summary: Licensee did not contest the charge of failing to fully remove the ovary and uterine horn while performing an ovarian hysterectomy, and failing to keep complete patient records.
January 2022
Architecture
RODERICK JOHN ETZEL; DEWITT, NY
Profession: Architect; Lic. No. 023765; Cal. No. 32513
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child.
QIANG SU; FLUSHING, NY
Profession: Architect; Lic. No. 030112; Cal. No. 32673
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of submitting five professionally-certified applications for construction document approval, within a twelve-month period, to the New York City Department of Buildings, even though said applications contained errors, which resulted in permit revocation.