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.
November 2023
Nursing
INGA SLIPCHENKO; PHILADELPHIA PA
Profession: Registered Professional Nurse; Lic. No. 751839; Cal. No. 33832
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud, a felony.
WAL NAOMI WILLIAMS; EAST HARTFORD CT
Profession: Registered Professional Nurse; Lic. No. 756836; Cal. No. 33771
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having falsely represented not having a criminal conviction and not having surrendered a professional license to another licensing or disciplinary authority on an application for licensure as a registered professional nurse in New York State.
Physical Therapy
BRANDON CHRISTOPHER TYTKA; CHEEKTOWAGA NY
Profession: Physical Therapist; Lic. No. 042444; Cal. No. 33758
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 having engaged in a consensual, physically intimate relationship on one occasion with a patient.
Public Accountancy
THOMAS RICHARD VREELAND; THREE BRIDGES NJ
Profession: Certified Public Accountant; Lic. No. 060409; Cal. No. 33136
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having voluntarily consented to the denial of the privilege of appearing or practicing before the United States Securities and Exchange Commission.
Social Work
DANIEL DRESDNER; SPRING VALLEY NY
Profession: Licensed Master Social Worker; Lic. No. 091187; Cal. No. 33627
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
DANIEL DRESDNER; SPRING VALLEY NY
Profession: Licensed Clinical Social Worker; Lic. No. 085766; Cal. No. 33626
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
ANECHIARICO JONATHAN ROSS JAFFEE (A/K/A JAFFEE-ANECHIARICO JONATHAN ROSS); BROOKLYN NY
Profession: Licensed Master Social Worker; Lic. No. 092759; Cal. No. 33630
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of practicing as a licensed master social worker for approximately one year while not registered.
OLGA V PLOTKIN; NEW YORK NY
Profession: Licensed Clinical Social Worker; Lic. No. 077942; Cal. No. 33472
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $7,000 fine.
Summary: Licensee did not contest the charge of having failed to chart the assessment, evaluation, and reasoning that led to the diagnosis of a patient.
Veterinary Medicine
JOSHUA SETH BAUM; HEWLETT NY
Profession: Veterinarian; Lic. No. 008802; Cal. No. 33699
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of having failed to adequately document that a client was given an appropriate prognosis and treatment plan for the client's dog.
AMANDA ROSE LITZINGER; NORTH ROSE NY
Profession: Veterinary Technician; Lic. No. 006191; Cal. No. 33537
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 comply with mandatory continuing education requirements to be registered to practice as a veterinary technician.
JOHN ANDREW OBER; CANDOR NY
Profession: Veterinarian; Lic. No. 007644; Cal. No. 33727
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 document post-surgical vitals.
WILFREDO PEREZ; MASSENA NY
Profession: Veterinarian; Lic. No. 007292; Cal. No. 33358
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 having euthanized a male canine by mistake and without authorization.
October 2023
Architecture
PETER KLEIN; RYE BROOK NY
Profession: Architect; Lic. No. 019054; Cal. No. 33696
Action: Application for consent order granted; Penalty agreed upon: 9 months actual suspension, 15 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing five professionally-certified applications with the New York City Department of Buildings that contained false statements.
Massage Therapy
ELIJAH DAGGS; BUSKIRK NY
Profession: Massage Therapist; Lic. No. 030898; Cal. No. 33806
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of boundary violation during a massage.
JACQUELINE MARIA DECAPITE (A/K/A BEDORE JACQUELINE MARIA); CHULA VISTA CA
Profession: Massage Therapist; Lic. No. 019866; Cal. No. 33605
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 the charge of having been convicted of Attempted Falsifying Business Records in the 2nd Degree, a class B misdemeanor.
LA NISSA MARIA DYMAN (A/K/A HARRISON LA NISSA M); VESTAL NY NY
Profession: Massage Therapist; Lic. No. 015614; Cal. No. 33558
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having practiced while unregistered, having failed to properly document treatments, and boundary violations.
SARAH JEAN MULHALL; ALBANY NY
Profession: Massage Therapist; Lic. No. 016275; Cal. No. 33731
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 did not contest the charge of having been convicted of Driving While Intoxicated, Aggravated Driving While Intoxicated, and Criminal Trespass in the 2nd Degree, all misdemeanors.
LESLIE TYLERSMITH; BROOKLYN NY
Profession: Massage Therapist; Lic. No. 003166; Cal. No. 33716
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of willfully failing to register to practice as a massage therapist in New York State.
Mental Health Practitioner
DAVID EUGENE CARNIE; SYRACUSE NY
Profession: Mental Health Counselor; Lic. No. 002891; Cal. No. 32965
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to refer a patient to a medical practitioner for an assessment of a major disorder while continuing to treat patient.
Nursing
MUNOZ MARCHESES AMARYLIS (A/K/A MUNOZ MARCHESES AMARYLIS); CAPE CORAL FL
Profession: Registered Professional Nurse; Lic. No. 743397; Cal. No. 33694
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of administering the incorrect amount of the controlled substance Dilaudid to a single patient.
DOUGLAS ANTHONY BASLER; KINGSTON NY
Profession: Licensed Practical Nurse; Lic. No. 313802; Cal. No. 33807
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 inadequate vitals of a patient and inadequate EKG of another patient.
KELLIANNE MARIE BILLINS; UTICA NY
Profession: Licensed Practical Nurse; Lic. No. 258913; Cal. No. 33673
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to furnish the department with written quarterly reports indicating licensee was drug free and fit to practice the profession, and failing to answer and submit quarterly questionnaires as requested by the department, as required by the terms of probation imposed by the Board of Regents in Order No. 31258.
PAMELA JOYCE CLINTON; MESQUITE TX
Profession: Licensed Practical Nurse; Lic. No. 206658; Cal. No. 32637
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely documenting a patient's assessment, including vital signs, in the State of Texas.
DONNA L COTMAN; KENAI AK
Profession: Registered Professional Nurse; Lic. No. 226189; Cal. No. 33798
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of, in the State of Alaska, being convicted of Tampering with a Public Record, a misdemeanor, which if committed in the State of New York would constitute Tampering with Public Records in the 2nd Degree, a misdemeanor.
AMY K DURANT; LAKEVIEW NY
Profession: Registered Professional Nurse; Lic. No. 668742; Cal. No. 33563
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to document the administration or wasting of controlled substances.
MONICA L EMBS; COLLINS NY
Profession: Licensed Practical Nurse; Lic. No. 297971; Cal. No. 33590
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
JAMES CARL GILL; FORT LAUDERDALE FL
Profession: Licensed Practical Nurse; Lic. No. 244140; Cal. No. 33796
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Florida, being physically abusive to a patient.
ELIZABETH ANN GRIFFIN (A/K/A GRIFFIN ELIZABETH MORSE); CLYDE NY
Profession: Registered Professional Nurse; Lic. No. 597678; Cal. No. 32765
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having failed to accurately document the wasting of narcotic medications.
ROXANNA INSAIDOO (A/K/A WHITEHEAD ROXANNE P, INSAIDOO ROXANNE, PEARSON ROXANNE); BAY SHORE NY
Profession: Licensed Practical Nurse; Lic. No. 112779; Cal. No. 32653
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Commit Embezzlement; Embezzlement; Conspiracy to Commit Money Laundering; Conspiracy to Commit Mortgage Fraud and Wire Fraud; and Wire Fraud, all felonies.
ROXANNA INSAIDOO; BAY SHORE NY
Profession: Registered Professional Nurse; Lic. No. 445095; Cal. No. 32654
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Conspiracy to Commit Embezzlement; Embezzlement; Conspiracy to Commit Money Laundering; Conspiracy to Commit Mortgage Fraud and Wire Fraud; and Wire Fraud, all felonies.