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.

February 2019

Nursing

JOSEPH GASPARE CASTELLANI; AKRON, NY

Profession: Registered Professional Nurse; Lic. No. 591430; Cal. No. 30699

Regents Action Date: February 11, 2019
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 maintain accurate records.

CATHERINE ELIZABETH DILLINGHAM (A/K/A DILLINGHAN CATHERINE); SELDEN, NY

Profession: Registered Professional Nurse; Lic. No. 676973; Cal. No. 30716

Regents Action Date: February 11, 2019
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 leaving a medically fragile patient unattended for a brief period.

CHRISTINE DONOFRIO; FREEHOLD, NJ

Profession: Licensed Practical Nurse; Lic. No. 214246; Cal. No. 30946 30945

Regents Action Date: February 11, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Attempting to Elude Police, a crime of the 3rd Degree in the State of New Jersey, which if committed in the State of New York, would constitute Unlawful Fleeing a Police Officer in a Motor Vehicle in the 3rd Degree, a class A misdemeanor.

CHRISTINE DONOFRIO; FREEHOLD, NJ

Profession: Registered Professional Nurse; Lic. No. 434413; Cal. No. 30946 30945

Regents Action Date: February 11, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Attempting to Elude Police, a crime of the 3rd Degree in the State of New Jersey, which if committed in the State of New York, would constitute Unlawful Fleeing a Police Officer in a Motor Vehicle in the 3rd Degree, a class A misdemeanor.

BRENDA GRACE DOYLE (A/K/A ANDREWS BRENDA GRACE, VANDERLEY BRENDA GRACE); MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 093498; Cal. No. 31067

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, while employed and on duty as a home care nurse, stealing money from a patient's home.

DONNA J DZIENISIEWSKI (A/K/A DZIENISIEWSKI DONNA); MIDDLETOWN, NJ

Profession: Registered Professional Nurse; Lic. No. 635330; Cal. No. 30906

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of submission of fraudulent health care claims to an insurance company which constituted the New Jersey crime of Health Care Claims Fraud in the 2nd Degree, a felony, which if committed in New York, would constitute the crime of Health Care Fraud in the 2nd Degree, a felony.

PATRICIA ANN HEGARTY; GARNER, NC

Profession: Licensed Practical Nurse; Lic. No. 250464; Cal. No. 28550

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a class E felony.

THERESA JANE KELLY (A/K/A SCHLACTER THERESA JANE, SCHLACTER THERESA); CROTON-ON-HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 609361; Cal. No. 30797

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 month and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, a misdemeanor.

AMANDA BETH KIDDER;

Profession: Licensed Practical Nurse; Lic. No. 288377; Cal. No. 30315

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $250 fine.
Summary: Licensee did not contest the charge of failing to initial all medications administered in the medication record account of two or more patients in Arizona.

MICHELLE M KING; CASTAIC, CA

Profession: Licensed Practical Nurse; Lic. No. 238161; Cal. No. 28766

Regents Action Date: February 11, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

PATRICIA ANN KING (A/K/A DENTON PATRICIA ANN); DADE CITY, FL

Profession: Licensed Practical Nurse; Lic. No. 256159; Cal. No. 30737

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree.

TINA F KUJAWSKI (A/K/A CONFESSORE TINA FRANCES); WAXHAW, NC

Profession: Registered Professional Nurse; Lic. No. 397933; Cal. No. 30761 30762

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine.
Summary: Licensee admitted to the charge of, in the State of North Carolina, failing to complete documentation for approximately three hundred seventy-five (375) patient encounters between April 2013 and March 2014 and mailing the controlled substance Suboxone to an inmate in prison.

TINA FRANCES KUJAWSKI; WAXHAW, NC

Profession: Nurse Practitioner In Adult Health; Cert. No. 301225; Cal. No. 30761 30762

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine.
Summary: Licensee admitted to the charge of, in the State of North Carolina, failing to complete documentation for approximately three hundred seventy-five (375) patient encounters between April 2013 and March 2014 and mailing the controlled substance Suboxone to an inmate in prison.

JESSICA R KYSER (A/K/A KYSER JESSICA); CASSELBERRY, FL

Profession: Registered Professional Nurse; Lic. No. 613320; Cal. No. 30507

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of submitting an application for certification to practice nursing as a registered nurse in the State of Florida which falsely answered "no" to a question whether she had previously surrendered any healthcare-related license.

ERICA MARIE LARSEN; SEAFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 306684; Cal. No. 30932

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing a prescription and forging the name of a doctor.

STACEY L LLOYD; SCHUYLERVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 319526; Cal. No. 30812

Regents Action Date: February 11, 2019
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.

GREGORY JAMES LOOMIS; NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 559261; Cal. No. 29258

Regents Action Date: February 11, 2019
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until alcohol abuse-free and fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of two counts of Driving While Intoxicated.

SUZETTE H MARENGO; TACOMA, WA

Profession: Registered Professional Nurse; Lic. No. 445878; Cal. No. 31008 31009

Regents Action Date: February 11, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness by diverting the controlled substances morphine and Vicodin for her own personal, non-therapeutic use while employed as a registered nurse.

SUZETTE HELEN MARENGO (A/K/A MCGRATH SUZETTE); TACOMA, WA

Profession: Licensed Practical Nurse; Lic. No. 152139; Cal. No. 31008 31009

Regents Action Date: February 11, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness by diverting the controlled substances morphine and Vicodin for her own personal, non-therapeutic use while employed as a registered nurse.

SHAWN DAVID MARSH; SMITHFIELD, NC

Profession: Licensed Practical Nurse; Lic. No. 301407; Cal. No. 30924

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting controlled substances for his own use.

SETH WILLIAM MAXWELL (A/K/A MAXWELL SETH); NEW HARTFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 283805; Cal. No. 30719 30720

Regents Action Date: February 11, 2019
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.

SETH WILLIAM MAXWELL; NEW HARTFORD, NY

Profession: Registered Professional Nurse; Lic. No. 612510; Cal. No. 30719 30720

Regents Action Date: February 11, 2019
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.

COLLEEN A MCGRAW; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 538034; Cal. No. 30899

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Criminal Possession of a Controlled Substance, 7th Degree and Petit Larceny.

PAMELA SUE MCMAHON (A/K/A MCMAHON PAMELA S); PARISH, NY

Profession: Registered Professional Nurse; Lic. No. 688793; Cal. No. 30705

Regents Action Date: February 11, 2019
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 administer medications and inaccurate record keeping.

ANGELA CLARINDA MCPHERSON; MOIRA, NY

Profession: Registered Professional Nurse; Lic. No. 543406; Cal. No. 30728 30729

Regents Action Date: February 11, 2019
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 forging a physician's signature on a plan of care document.

ANGELA CLARINDA MCPHERSON; MOIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 268116; Cal. No. 30728 30729

Regents Action Date: February 11, 2019
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 forging a physician's signature on a plan of care document.

MICHELLE LINDA MURRAY (A/K/A MURRAY MICHELLE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 287990; Cal. No. 30732

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

THOMAS NJOROGE NJUGUNA; MINEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 301938; Cal. No. 30808

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of engaging in inappropriate sexual contact with a female patient, in the State of Vermont.

JEFFREY S OBRIEN;

Profession: Registered Professional Nurse; Lic. No. 552107; Cal. No. 30709

Regents Action Date: February 11, 2019
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 medication administration errors.

JEFFREY S OBRIEN;

Profession: Licensed Practical Nurse; Lic. No. 269702; Cal. No. 30708

Regents Action Date: February 11, 2019
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 medication administration errors.