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 2009
Massage Therapy
TIMOTHY E SMITH; SYRACUSE, NY
Profession: Massage Therapist; Lic. No. 014363; Cal. No. 24837
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness.
Nursing
THERESA MARIE BERNACKI (A/K/A JOHNSON THERESA MARIE); LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 239620; Cal. No. 24173
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 3 months and until substance abuse free and until fit to practice, upon termination of suspension probation 2 years to only commence if and when return to practice, $500 fine to be paid within 6 months.
Summary: Licensee was found guilty of negligence on more than one occasion by failing to administer controlled substances at the facility where she worked and failing to appropriately waste the medication.
THERESA MARIE BERNACKI (A/K/A JOHNSON THERESA MARIE); LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 239620; Cal. No. 24173
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 3 months and until substance abuse free and until fit to practice, upon termination of suspension probation 2 years to only commence if and when return to practice, $500 fine to be paid within 6 months.
Summary: Licensee was found guilty of negligence on more than one occasion by failing to administer controlled substances at the facility where she worked and failing to appropriately waste the medication.
JAMES EDWARD BRANTLEY III; NEWBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 260304; Cal. No. 24778
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 Intoxicated as a felony.
JAMES EDWARD BRANTLEY III; NEWBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 260304; Cal. No. 24778
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 Intoxicated as a felony.
PAULA JEAN BROAD; CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 439019; Cal. No. 24183
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of verbal abuse of a patient and violating the terms of probation.
PAULA JEAN BROAD; CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 439019; Cal. No. 24183
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of verbal abuse of a patient and violating the terms of probation.
WUNAN CHANG; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 287977; Cal. No. 24544
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of medication errors.
WUNAN CHANG; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 287977; Cal. No. 24544
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of medication errors.
TAMMY COLLEEN FEENIN (A/K/A GERMONTO TAMMY COLLEEN); FARMINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 424303; Cal. No. 24554
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 payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Reckless Endangerment in the 2nd Degree.
TAMMY COLLEEN FEENIN (A/K/A GERMONTO TAMMY COLLEEN); FARMINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 424303; Cal. No. 24554
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 payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Reckless Endangerment in the 2nd Degree.
NEIL KEITH FORDE; MOUNT VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 278444; Cal. No. 24692
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.
NEIL KEITH FORDE; MOUNT VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 278444; Cal. No. 24692
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.
HEATHER A GEORGE; DANSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 284241; Cal. No. 24653
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year 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 Petit Larceny, Attempted Criminal Possession of a Controlled Substance and Driving While Ability Impaired by Drugs.
HEATHER A GEORGE; DANSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 284241; Cal. No. 24653
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year 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 Petit Larceny, Attempted Criminal Possession of a Controlled Substance and Driving While Ability Impaired by Drugs.
CHRISTINA M GORDON (A/K/A GORDON CHRISTINA MARIE); TROY, NY
Profession: Registered Professional Nurse; Lic. No. 549487; Cal. No. 24712
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 taking a controlled substance from patients.
CHRISTINA M GORDON (A/K/A GORDON CHRISTINA MARIE); TROY, NY
Profession: Registered Professional Nurse; Lic. No. 549487; Cal. No. 24712
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 taking a controlled substance from patients.
MICHELE LYNN GOZY; NEW HARTFORD, NY
Profession: Registered Professional Nurse; Lic. No. 563655; Cal. No. 24626
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 Criminal Possession of a Controlled Substance in the 7th Degree.
MICHELE LYNN GOZY; NEW HARTFORD, NY
Profession: Registered Professional Nurse; Lic. No. 563655; Cal. No. 24626
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 Criminal Possession of a Controlled Substance in the 7th Degree.
JENEANE L KELLEY; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 242220; Cal. No. 24021 24022
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse free and until fit to practice, upon termination of suspension probation 3 years to commence if and when return to practice.
Summary: Licensee was found guilty of having committed professional misconduct by failing to maintain proper records regarding the administration of controlled substances, and committing unprofessional conduct in another jurisdiction.
JENEANE L KELLEY; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 242220; Cal. No. 24021 24022
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse free and until fit to practice, upon termination of suspension probation 3 years to commence if and when return to practice.
Summary: Licensee was found guilty of having committed professional misconduct by failing to maintain proper records regarding the administration of controlled substances, and committing unprofessional conduct in another jurisdiction.
JENEANE LEE KELLEY; LOCKPORT, NY
Profession: Registered Professional Nurse; Lic. No. 481577; Cal. No. 24021 24022
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse free and until fit to practice, upon termination of suspension probation 3 years to commence if and when return to practice.
Summary: Licensee was found guilty of having committed professional misconduct by failing to maintain proper records regarding the administration of controlled substances, and committing unprofessional conduct in another jurisdiction.
JENEANE LEE KELLEY; LOCKPORT, NY
Profession: Registered Professional Nurse; Lic. No. 481577; Cal. No. 24021 24022
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse free and until fit to practice, upon termination of suspension probation 3 years to commence if and when return to practice.
Summary: Licensee was found guilty of having committed professional misconduct by failing to maintain proper records regarding the administration of controlled substances, and committing unprofessional conduct in another jurisdiction.
EILEEN SUSAN KOEGLER; REXFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 255001; Cal. No. 24572
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee does not contest the charge that she administered the wrong drug to a patient.
EILEEN SUSAN KOEGLER; REXFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 255001; Cal. No. 24572
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee does not contest the charge that she administered the wrong drug to a patient.
HOAGI R KOSTER; PEARL RIVER, NY
Profession: Licensed Practical Nurse; Lic. No. 098361; Cal. No. 24663
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.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Sale of Marijuana in the 1st Degree and Criminal Possession of Marijuana in the 2nd Degree.
HOAGI R KOSTER; PEARL RIVER, NY
Profession: Licensed Practical Nurse; Lic. No. 098361; Cal. No. 24663
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.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Sale of Marijuana in the 1st Degree and Criminal Possession of Marijuana in the 2nd Degree.
EDYNE LAPORTE; EAST ORANGE, NJ
Profession: Registered Professional Nurse; Lic. No. 570421; Cal. No. 24465 24466
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.
EDYNE LAPORTE; EAST ORANGE, NJ
Profession: Licensed Practical Nurse; Lic. No. 274856; Cal. No. 24465 24466
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.
EDYNE LAPORTE; EAST ORANGE, NJ
Profession: Licensed Practical Nurse; Lic. No. 274856; Cal. No. 24465 24466
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.