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.

April 2020

Nursing

JUDY QUASHIE (A/K/A FRANKLYN QUASHI JUDY HELEN, QUASHIE JUDY HELEN FRANKLYN); ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 430814; Cal. No. 31608 31609

Regents Action Date: April 06, 2020
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 failing to properly document her assessment of a patient.

AMY S ROTH; WOODLAND HILLS, CA

Profession: Licensed Practical Nurse; Lic. No. 235554; Cal. No. 31871

Regents Action Date: April 06, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving Under the Influence with a blood alcohol concentration of .08% or more in the State of California, a misdemeanor, which if committed in New York would constitute Driving While Intoxicated, an unclassified misdemeanor.

GARRETT SAHRLE; WAYLAND, NY

Profession: Registered Professional Nurse; Lic. No. 631895; Cal. No. 31418

Regents Action Date: April 06, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of incorrect transcription of a medication into patient's electronic health record.

SHARON LOUISE SMITH (A/K/A KILLAM SHARON LOUISE, KILLAM SHARON); CAMPBELL, NY

Profession: Licensed Practical Nurse; Lic. No. 315170; Cal. No. 31413

Regents Action Date: April 06, 2020
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 medication administration error.

AMANDA L STALLINGS; BEACON, NY

Profession: Licensed Practical Nurse; Lic. No. 168641; Cal. No. 31559

Regents Action Date: April 06, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until she participates in a course of therapy and treatment and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

ABIGAIL TOLENTINO; GLENDALE, NY

Profession: Registered Professional Nurse; Lic. No. 658080; Cal. No. 31451

Regents Action Date: April 06, 2020
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 failing to complete and turn over home care records.

KAMIAH TURMON (A/K/A TURMON KAMIAH TASHEY, TURMON KA'MIAH); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 719917; Cal. No. 31443

Regents Action Date: April 06, 2020
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 claiming overtime not entitled to.

ALISSA LYNN VALENTINE (A/K/A VALENTINE ALISSA); ONEONTA, NY

Profession: Registered Professional Nurse; Lic. No. 685224; Cal. No. 31610

Regents Action Date: April 06, 2020
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 pre-charting home health care visits.

TAMMY LEE WITHROW; WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 190221; Cal. No. 31653

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: April 06, 2020
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

Regents Action Date: March 03, 2020
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

Regents Action Date: March 03, 2020
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

Regents Action Date: March 03, 2020
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

Regents Action Date: March 03, 2020
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

Regents Action Date: March 03, 2020
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

Regents Action Date: March 03, 2020
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.