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.
December 2017
Nursing
KAREN MARIE DONEGAN; ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 169792; Cal. No. 29669 29670
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having failed to properly verify the blood type of a patient receiving a blood transfusion.
CAROL ANNE LINZEE DRASTAL; EL CAJON, CA
Profession: Registered Professional Nurse; Lic. No. 307877; Cal. No. 29932
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of ordering medical device for a patient without the knowledge or authority from the treating physician and determining that a patient was ineligible for a cardiac study without having the authority to do so.
JOAN ANTOINETTE DUYAN (A/K/A MANGUSAN JOAN ANTOINETTE); WOODHAVEN, NY
Profession: Licensed Practical Nurse; Lic. No. 235759; Cal. No. 29739 29740
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of using a restraint on a patient that was not the type of restraint listed in the physician's order.
JOAN ANTONOITTE DUYAN (A/K/A MANGUSAN JOAN ANTONOITTE); WOODHAVEN, NY
Profession: Registered Professional Nurse; Lic. No. 545166; Cal. No. 29739 29740
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of using a restraint on a patient that was not the type of restraint listed in the physician's order.
THADDEUS S ENGLE; WESTERNVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 619794; Cal. No. 29838
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of failing to follow order for use of restraints.
MARIA JOSEPH ETIM; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 263555; Cal. No. 29921 29922
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Failure to Pay Wages, a misdemeanor, under the New York State Labor Law.
MARIA JOSEPH ETIM; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 534509; Cal. No. 29921 29922
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Failure to Pay Wages, a misdemeanor, under the New York State Labor Law.
JODI L FISHER (A/K/A LINDBERG JODI LYNN); ORLANDO, FL
Profession: Registered Professional Nurse; Lic. No. 545408; Cal. No. 29782
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failure to follow physician orders, failure to maintain accurate records and medication administration errors.
ALICE D FROST (A/K/A REAMAN ALICE D, LUDWIG ALICE DIANE); LEHIGH ACRES, FL
Profession: Licensed Practical Nurse; Lic. No. 098532; Cal. No. 29911
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine payable within 3 months.
Summary: Licensee did not contest the charge of Florida discipline.
AMBER MARIE FULLER; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 309717; Cal. No. 29713
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having failed to waste controlled substances with a witness.
CHRISTINE MARIE GARZA; DALLAS, TX
Profession: Registered Professional Nurse; Lic. No. 512184; Cal. No. 30024
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Texas crime.
NICOLE RENEE GUZMAN-WEBLER; FORT DRUM, NY
Profession: Registered Professional Nurse; Lic. No. 671460; Cal. No. 29745
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 failing to maintain accurate patient record.
LISA ANN HAMMONDS; OGDENSBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 228515; Cal. No. 29726 29712
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.
KATHLEEN HEMINGWAY A HILLS-HEMINGWAY (A/K/A GAY KATHLEEN A); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 307513; Cal. No. 29438
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee did not contest the charge of abandoning a patient.
ALICIA MONIQUE JACKSON (A/K/A JACKSON ALICIA M); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 583781; Cal. No. 28159
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having failed to appropriately respond to patient safety issues failed to provide immediate care to a patient and failed to document care provided in a timely manner.
WILLIAM JAROSZ; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 221627; Cal. No. 29854 29805
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of no documentation of administration and/or wasting of medications, medication administration errors and improper documentation.
WILLIAM JAROSZ; LOCKPORT, NY
Profession: Registered Professional Nurse; Lic. No. 445151; Cal. No. 29854 29805
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of no documentation of administration and/or wasting of medications, medication administration errors and improper documentation.
LISA A JENNER; OGDENSBURG, NY
Profession: Registered Professional Nurse; Lic. No. 541795; Cal. No. 29726 29712
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.
ROSEANN MARIE KESSLER; EAST NORTHPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 245450; Cal. No. 29751 29752
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on the narcotic hydromorphone.
ROSEANN MARIE KESSLER; EAST NORTHPORT, NY
Profession: Registered Professional Nurse; Lic. No. 485648; Cal. No. 29751 29752
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on the narcotic hydromorphone.
ELIZABETH BROOKE KILLENBECK (A/K/A KILLENBECK ELIZABETH B); FRANKFORT, NY
Profession: Registered Professional Nurse; Lic. No. 602563; Cal. No. 28242
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass, 2nd Degree.
JESSICA GRACE KNIGHT; BAKERSFIELD, CA
Profession: Registered Professional Nurse; Lic. No. 592818; Cal. No. 30122
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Louisiana, demonstrating impaired behavior while on duty and subsequently testing positive for alcohol.
APRIL LYNN LAMBERTON; PLATTSBURGH, NY
Profession: Registered Professional Nurse; Lic. No. 537510; Cal. No. 29871
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
DONNA G LINTS; ILION, NY
Profession: Licensed Practical Nurse; Lic. No. 205127; Cal. No. 29749
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 maintain accurate records.
BETH ANN MEDINA; CHADRON, NE
Profession: Registered Professional Nurse; Lic. No. 514935; Cal. No. 30054
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Colorado State Board of Nursing for being dependent on habit-forming drugs or is a habitual user of a controlled substance or other drugs having similar effects, which if committed in New York State, would constitute professional misconduct for being dependent on, or a habitual user or narcotics, barbiturates, amphetamines, hallucinogens, or other drugs in violation of section 6509(4) of the New York Education Law.
NICOLE L MYERS (A/K/A MYERS NICOLE LEE); AUGUSTA, GA
Profession: Licensed Practical Nurse; Lic. No. 296702; Cal. No. 29918
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $250 fine payable within 30 days.
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.
DONALD S PARADISE; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 548396; Cal. No. 29808
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of diversion of controlled substances.
VINCENT POROMON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 305000; Cal. No. 29790
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration errors.
KELLY MARIE RADFORD; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 281343; Cal. No. 29639
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree, a class B felony.
SARAH KATHRYN RANKIN; DES ALLEMANDS, LA
Profession: Licensed Practical Nurse; Lic. No. 278570; Cal. No. 30005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of falsifying a renewal application to the State of Louisiana for licensure as a licensed practical nurse by failing to report arrests in 2010, 2012 and 2013 as required.