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.

June 2013

Nursing

JUDITH CAY ARMSTRONG (A/K/A ISOLDI JUDITH CAY); HEWITT, NJ

Profession: Registered Professional Nurse; Lic. No. 357733; Cal. No. 26595

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of removing Oxycodone from a facilty's drug supply without a physician's order and not documenting the disposition of said drug by wastage, administration or otherwise, and of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor.

TINA BITTLINGMAIER (A/K/A BITTLINGMAIER CHRISTINE L); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 572941; Cal. No. 26423

Regents Action Date: June 18, 2013
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 pled guilty to violating Article 33 of the Public Health Law.

TINA BITTLINGMAIER (A/K/A BITTLINGMAIER CHRISTINE L); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 572941; Cal. No. 26423

Regents Action Date: 18-Jun-13
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 pled guilty to violating Article 33 of the Public Health Law.

JOY BURRELL I CLARKE (A/K/A BURRELL JOY I); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 173639; Cal. No. 26588

Regents Action Date: June 18, 2013
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 failing to maintain an accurate patient record.

JOY BURRELL I CLARKE (A/K/A BURRELL JOY I); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 173639; Cal. No. 26588

Regents Action Date: 18-Jun-13
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 failing to maintain an accurate patient record.

WILLIAM S DALEY; BATH, NY

Profession: Registered Professional Nurse; Lic. No. 475475; Cal. No. 26563

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Theft of Bank Money.

WILLIAM S DALEY; BATH, NY

Profession: Registered Professional Nurse; Lic. No. 475475; Cal. No. 26563

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Theft of Bank Money.

SHELIAH ROSE GARRETT (A/K/A GARRETT SHELIAH R); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 609162; Cal. No. 26534

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Sale of Marijuana in the 3rd Degree, Criminal Possession of Marijuana in the 3rd Degree, Criminal Possession of a Controlled Substance in the 7th Degree, Unlawfully Growing Cannabis, Endangering the Welfare of a Child, and Petit Larceny.

SHELIAH ROSE GARRETT (A/K/A GARRETT SHELIAH R); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 609162; Cal. No. 26534

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Sale of Marijuana in the 3rd Degree, Criminal Possession of Marijuana in the 3rd Degree, Criminal Possession of a Controlled Substance in the 7th Degree, Unlawfully Growing Cannabis, Endangering the Welfare of a Child, and Petit Larceny.

KATHRYN JOSEPHINE GEORGE (A/K/A THOMAS KATHRYN JOSEPHINE, LENNERTZ KATHRYN JOSEPHINE); WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 408546; Cal. No. 26407

Regents Action Date: June 18, 2013
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.

KATHRYN JOSEPHINE GEORGE (A/K/A THOMAS KATHRYN JOSEPHINE, LENNERTZ KATHRYN JOSEPHINE); WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 408546; Cal. No. 26407

Regents Action Date: 18-Jun-13
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.

CHRISTINA MARIE GONZALEZ (A/K/A FAMILETTI GONZALEZ CHRISTINA MARIE); FERNDALE, NY

Profession: Registered Professional Nurse; Lic. No. 568521; Cal. No. 26590 26591

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing, on more than one occasion, to account, by administration, wastage or otherwise, for the disposition of drugs withdrawn from a facility's drug supply for administration to patients.

CHRISTINA MARIE GONZALEZ; FERNDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 273597; Cal. No. 26590 26591

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing, on more than one occasion, to account, by administration, wastage or otherwise, for the disposition of drugs withdrawn from a facility's drug supply for administration to patients.

CHRISTINA MARIE GONZALEZ (A/K/A FAMILETTI GONZALEZ CHRISTINA MARIE); FERNDALE, NY

Profession: Registered Professional Nurse; Lic. No. 568521; Cal. No. 26590 26591

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing, on more than one occasion, to account, by administration, wastage or otherwise, for the disposition of drugs withdrawn from a facility's drug supply for administration to patients.

CHRISTINA MARIE GONZALEZ; FERNDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 273597; Cal. No. 26590 26591

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing, on more than one occasion, to account, by administration, wastage or otherwise, for the disposition of drugs withdrawn from a facility's drug supply for administration to patients.

AMANDA M HART; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 534057; Cal. No. 26486

Regents Action Date: June 18, 2013
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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 1st Degree.

AMANDA M HART; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 534057; Cal. No. 26486

Regents Action Date: 18-Jun-13
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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 1st Degree.

CHRISTINE DAVIS KLONOWSKI (A/K/A LAKIN CHRISTINE DAVIS, DAVIS CHRISTINE M); HURLEY, NY

Profession: Registered Professional Nurse; Lic. No. 252352; Cal. No. 26628

Regents Action Date: June 18, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having removed a controlled substance from the Omnicell System without a physician?s order on two occasions.

CHRISTINE DAVIS KLONOWSKI (A/K/A LAKIN CHRISTINE DAVIS, DAVIS CHRISTINE M); HURLEY, NY

Profession: Registered Professional Nurse; Lic. No. 252352; Cal. No. 26628

Regents Action Date: 18-Jun-13
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having removed a controlled substance from the Omnicell System without a physician?s order on two occasions.

MARY A LANNEN; WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 325214; Cal. No. 26344

Regents Action Date: June 18, 2013
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, $500 fine.
Summary: Licensee did not contest charges of ordering lab work and set up an IV without a physician order and of having been convicted of Driving While Intoxicated.

MARY A LANNEN; WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 325214; Cal. No. 26344

Regents Action Date: 18-Jun-13
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, $500 fine.
Summary: Licensee did not contest charges of ordering lab work and set up an IV without a physician order and of having been convicted of Driving While Intoxicated.

THOMAS D MURPHY; MONTGOMERY, NY

Profession: Registered Professional Nurse; Lic. No. 589960; Cal. No. 26488

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to notify a patient's physician that the patient's IV medication had infiltrated and of failing to document patient assessments.

THOMAS D MURPHY; MONTGOMERY, NY

Profession: Registered Professional Nurse; Lic. No. 589960; Cal. No. 26488

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to notify a patient's physician that the patient's IV medication had infiltrated and of failing to document patient assessments.

AMY MARIE NITA (A/K/A MCQUADE AMY MARIE); NJ AND PARLIN, NJ

Profession: Registered Professional Nurse; Lic. No. 544212; Cal. No. 26583

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York.
Summary: Licensee admitted to charges of withdrawing Percocet tablets, a schedule II controlled substance, from a Pyxis machine on nine occasions ostensibly for patients, when there were no physicians? orders for said patients to receive said medication.

SALLY A ORTIZ; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 381533; Cal. No. 26675

Regents Action Date: June 18, 2013
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 accessing a patient's medical record without authorization or lawful professional reason to do so in violation of the patient's right to confidentiality of that record pursuant to New York State Public Health Law section 2803-c(3)(f).

SALLY A ORTIZ; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 381533; Cal. No. 26675

Regents Action Date: 18-Jun-13
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 accessing a patient's medical record without authorization or lawful professional reason to do so in violation of the patient's right to confidentiality of that record pursuant to New York State Public Health Law section 2803-c(3)(f).

DENISE ELIZABETH PARR (A/K/A MALLON DENISE ELIZABETH); LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 221937; Cal. No. 26610

Regents Action Date: June 18, 2013
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 Driving While Impaired by Drugs, an unclassified misdemeanor.

DENISE ELIZABETH PARR (A/K/A MALLON DENISE ELIZABETH); LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 221937; Cal. No. 26610

Regents Action Date: 18-Jun-13
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 Driving While Impaired by Drugs, an unclassified misdemeanor.

JENNIFER MARY PASSARELLA (A/K/A MATOSKEY JENNIFER MARY, MATOSKEY JENNIFER M); CENTEREACH, NY

Profession: Licensed Practical Nurse; Lic. No. 286349; Cal. No. 26564

Regents Action Date: June 18, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of documenting on two occasions that she had changed the dressing for a patient, when, in fact, she had not.

JENNIFER MARY PASSARELLA (A/K/A MATOSKEY JENNIFER MARY, MATOSKEY JENNIFER M); CENTEREACH, NY

Profession: Licensed Practical Nurse; Lic. No. 286349; Cal. No. 26564

Regents Action Date: 18-Jun-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of documenting on two occasions that she had changed the dressing for a patient, when, in fact, she had not.