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.
April 2020
Nursing
TAMMY LEE WITHROW; WATERTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 190221; Cal. No. 31653
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 Burglary in the State of Pennsylvania which if committed in New York would constitute Burglary in the 2nd Degree, a class C felony.
NATASHA RYAN ZITTIN; WINSTON SALEM, NC
Profession: Registered Professional Nurse; Lic. No. 657542; Cal. No. 31585
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to timely medicate a patient, in the State of North Carolina, who had a physician's order for prescription medication and failing to note a summary of events in a patient's medical record in the State of North Carolina.
ROBIN A ZORNOW; EAST WILLIAMSON, NY
Profession: Licensed Practical Nurse; Lic. No. 259381; Cal. No. 31602
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
Pharmacy
ABC PHARMACY, INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 026818; Cal. No. 31502
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Registrant did not contest the charge of storing a substantial quantity of insulin, in a refrigerator, at an improper temperature.
IN MUI HOI; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 049387; Cal. No. 31886
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 3rd Degree, a class B felony and Criminal Possession of a Forged Instrument in the 2nd Degree, a class D felony.
Social Work
NADINE CARLA ANDREE CAMPBELL; ALBANY, NY
Profession: Certified Social Worker; Lic. No. 054265; Cal. No. 31383
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of boundary violations.
NADINE CARLA ANDREE CAMPBELL; ALBANY, NY
Profession: Licensed Master Social Worker; Lic. No. 054265; Cal. No. 31383
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of boundary violations.
CHRISTINA V DADEY (A/K/A VENEZIANO CHRISTINA M); BATAVIA, NY
Profession: Licensed Master Social Worker; Lic. No. 063499; Cal. No. 31511
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 Driving While Intoxicated.
CHRISTINA V DADEY (A/K/A VENEZIANO CHRISTINA M); BATAVIA, NY
Profession: Certified Social Worker; Lic. No. 063499; Cal. No. 31511
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 Driving While Intoxicated.
FRANC JOHN LIBIHOUL; WEST HURLEY, NY
Profession: Certified Social Worker; Lic. No. 037837; Cal. No. 31615
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 failure to maintain accurate patient records.
FRANC JOHN LIBIHOUL; WEST HURLEY, NY
Profession: Licensed Clinical Social Worker; Lic. No. 037837; Cal. No. 31615
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 failure to maintain accurate patient records.
KRISTIN MCFERRAN (A/K/A ACKNER MCFERRAN KRISTIN, ACKNER KRISTIN); LATHAM, NY
Profession: Licensed Master Social Worker; Lic. No. 086566; Cal. No. 31647
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
JEANNE ELIZABETH PERROTTA; HOPEWELL JUNCTION, NY
Profession: Licensed Master Social Worker; Lic. No. 097694; Cal. No. 31872
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.
VICTORIA FERN TILBE-HUGEL (A/K/A TILBE VICTORIA FERN); ROCHESTER, NY
Profession: Licensed Clinical Social Worker; Lic. No. 058606; Cal. No. 30884
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of practicing with moral unfitness in the practice and committing boundary violations with a client.
VICTORIA FERN TILBE-HUGEL (A/K/A TILBE VICTORIA FERN); ROCHESTER, NY
Profession: Certified Social Worker; Lic. No. 058606; Cal. No. 30884
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of practicing with moral unfitness in the practice and committing boundary violations with a client.
Veterinary Medicine
TERRY D HAUSSERMAN; BOONVILLE, NY
Profession: Veterinarian; Lic. No. 005599; Cal. No. 31632
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.
March 2020
Architecture
EDWARD C HICKS; FLUSHING, NY
Profession: Architect; Lic. No. 016413; Cal. No. 31544
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $6,000 fine.
Summary: Licensee admitted to charges of submitting seven professionally certified applications to the New York City Department of Buildings that resulted in audit failures and submitting three professionally certified applications to the New York City Department of Buildings that failed audits resulting in revocation of each of the three permits within a period of six months.
Dentistry
VELMA MARIE BARCLAY (A/K/A HOOVER VELMA MARIE); ROCHESTER, NY
Profession: Dental Hygienist; Lic. No. 019154; Cal. No. 31601
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 admitted to the charge of having been convicted of two counts of Driving While Intoxicated.
CHRISTOPHER MICHAEL KACALSKI; LANCASTER, NY
Profession: Dentist; Lic. No. 046471; Cal. No. 31058
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.
Engineering
BOBBI CLAUDETTE TRUDEL; GLOVERSVILLE, NY
Profession: Professional Engineer; Lic. No. 085168; Cal. No. 31564
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated and Criminal Mischief in the 4th Degree.
Massage Therapy
ZHENGWEN XUAN; FLUSHING, NY
Profession: Massage Therapist; Lic. No. 023882; Cal. No. 31600
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of delegating professional responsibilities to unlicensed persons.
Nursing
SCARLET FORTUN ALFONSO; MARLBORO, NY
Profession: Registered Professional Nurse; Lic. No. 524335; Cal. No. 31571
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 refusing to accept a legitimate assignment of caring for a patient, despite accommodation, by leaving the hospital where employed as a registered nurse in the State of New Jersey.
AUBRI LYNN ARMISTEAD; CUMMING, GA
Profession: Registered Professional Nurse; Lic. No. 503288; Cal. No. 31612
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing controlled substances in the State of Georgia.
ANTHONY H BAPTISTE (A/K/A BAPTISE ANTHONY H); CENTRAL ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 308822; Cal. No. 30891
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of 2 counts of Conspiracy in the 2nd Degree, 3 counts of Criminal Sale Of A Controlled Substance in the 3rd Degree, 1 count of Criminal Sale Of A Controlled Substance in the 1st Degree, 1count of Criminal Possession Of A Controlled Substance in the 1st Degree, 1count of Operating As A Major Trafficker and 2 counts of Criminal Sale Of A Controlled Substance in the 2nd Degree.
JOHN MICHAEL CACCIOTTI (A/K/A CACCIOTTI JOHN); AUBURN, NY
Profession: Licensed Practical Nurse; Lic. No. 318291; Cal. No. 30491
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, $500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Driving While Ability Impaired by Drugs, an unclassified misdemeanor.
JESSICA MARIE CARAMAZZA (A/K/A CARAMAZZA JESSICA); PALMYRA, NY
Profession: Licensed Practical Nurse; Lic. No. 300767; Cal. No. 31588
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 admitted to charges of moral unfitness in the practice and with having been convicted of Petit Larceny.
COURTNEY L DOVE; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 302547; Cal. No. 31565
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
MELINDA ANN ELLISON (A/K/A BURNS MELINDA ANN); ELMIRA, NY
Profession: Registered Professional Nurse; Lic. No. 648573; Cal. No. 31125
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 failure to maintain accurate records.
STACEY MARIE HAZZARD; NELLISTON, NY
Profession: Licensed Practical Nurse; Lic. No. 273803; Cal. No. 31536
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having administered a dose of medication in an amount greater than prescribed by a physician's order.
CRYSTAL L HENHAWK (A/K/A BENKELMAN CRYSTAL L); NORTH COLLINS, NY
Profession: Licensed Practical Nurse; Lic. No. 308967; Cal. No. 31293
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, Welfare Fraud in the 5th Degree and Offering a False Instrument for Filing in the 2nd Degree.