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 2009

Engineering

JOHN 2D W CLUKIES; WESTBURY, NY

Profession: Professional Engineer; Lic. No. 051681; Cal. No. 24498

Regents Action Date: June 23, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

JOHN 2D W CLUKIES; WESTBURY, NY

Profession: Professional Engineer; Lic. No. 051681; Cal. No. 24498

Regents Action Date: 23-Jun-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

MICHAEL GERAZOUNIS; JERICHO, NY

Profession: Professional Engineer; Lic. No. 066709; Cal. No. 24401

Regents Action Date: June 23, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon service of 1 month actual suspension 24 months probation, $5,000 fine.
Summary: Licensee did not contest the charge of permitting a business corporation not authorized to practice engineering to engage in the practice engineering.

MICHAEL GERAZOUNIS; JERICHO, NY

Profession: Professional Engineer; Lic. No. 066709; Cal. No. 24401

Regents Action Date: 23-Jun-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon service of 1 month actual suspension 24 months probation, $5,000 fine.
Summary: Licensee did not contest the charge of permitting a business corporation not authorized to practice engineering to engage in the practice engineering.

Massage Therapy

TIMOTHY E SMITH; SYRACUSE, NY

Profession: Massage Therapist; Lic. No. 014363; Cal. No. 24598

Regents Action Date: June 23, 2009
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.

TIMOTHY E SMITH; SYRACUSE, NY

Profession: Massage Therapist; Lic. No. 014363; Cal. No. 24598

Regents Action Date: 23-Jun-09
Action: Application for summary suspension granted.
Summary: Probable cause was found to believe that licensee committed professional misconduct, and it was determined that the public health, safety and welfare imperatively required emergency action to suspend his license.

Nursing

LISA JANINE BARBOUR; WHITE PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 165060; Cal. No. 24172

Regents Action Date: June 23, 2009
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 having been convicted of Promoting Prison Contraband in the 2nd Degree and Failure to Disclose the Origin of a Recording in the 2nd Degree.

LISA JANINE BARBOUR; WHITE PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 165060; Cal. No. 24172

Regents Action Date: 23-Jun-09
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 having been convicted of Promoting Prison Contraband in the 2nd Degree and Failure to Disclose the Origin of a Recording in the 2nd Degree.

GYLAINE BENJAMIN; FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 344262; Cal. No. 24411 24410

Regents Action Date: June 23, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of administering medication to a patient via the patient's arterial line.

GYLAINE BENJAMIN; FRESH MEADOWS, NY

Profession: Licensed Practical Nurse; Lic. No. 143595; Cal. No. 24411 24410

Regents Action Date: June 23, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of administering medication to a patient via the patient's arterial line.

GYLAINE BENJAMIN; FRESH MEADOWS, NY

Profession: Licensed Practical Nurse; Lic. No. 143595; Cal. No. 24411 24410

Regents Action Date: 23-Jun-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of administering medication to a patient via the patient's arterial line.

GYLAINE BENJAMIN; FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 344262; Cal. No. 24411 24410

Regents Action Date: 23-Jun-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of administering medication to a patient via the patient's arterial line.

ELENA LEODONES CAPILI (A/K/A LEODONES ELENA CLAUSTRO); NEW HYDE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 180390; Cal. No. 24439

Regents Action Date: June 23, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of permitting unthickened juice to be given to a patient when the physician's orders called for only thickened fluids to be given to said patient.

ELENA LEODONES CAPILI (A/K/A LEODONES ELENA CLAUSTRO); NEW HYDE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 180390; Cal. No. 24439

Regents Action Date: 23-Jun-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of permitting unthickened juice to be given to a patient when the physician's orders called for only thickened fluids to be given to said patient.

DEBORAH ANN CHARETTE; WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 264898; Cal. No. 24478

Regents Action Date: June 23, 2009
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, 2 years probation to commence upon return to practice.
Summary: Respondent did not contest the charge of falsifying patient records.

DEBORAH ANN CHARETTE; WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 264898; Cal. No. 24478

Regents Action Date: 23-Jun-09
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, 2 years probation to commence upon return to practice.
Summary: Respondent did not contest the charge of falsifying patient records.

DANIELLE D COURTNEY; NORTH CHILI, NY

Profession: Licensed Practical Nurse; Lic. No. 250083; Cal. No. 24322 24323

Regents Action Date: June 23, 2009
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 administer medications.

DANIELLE D COURTNEY; NORTH CHILI, NY

Profession: Registered Professional Nurse; Lic. No. 496484; Cal. No. 24322 24323

Regents Action Date: June 23, 2009
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 administer medications.

DANIELLE D COURTNEY; NORTH CHILI, NY

Profession: Registered Professional Nurse; Lic. No. 496484; Cal. No. 24322 24323

Regents Action Date: 23-Jun-09
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 administer medications.

DANIELLE D COURTNEY; NORTH CHILI, NY

Profession: Licensed Practical Nurse; Lic. No. 250083; Cal. No. 24322 24323

Regents Action Date: 23-Jun-09
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 administer medications.

SUSAN E DABRUSKY; DIX HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 236453; Cal. No. 24305

Regents Action Date: June 23, 2009
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 silencing the Wanderguard pager without checking for the patient's name and exit door location, or checking with the security guard to ascertain whether a patient had indeed eloped, and failing to take any other steps which would have led her to discover that a patient had eloped.

SUSAN E DABRUSKY; DIX HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 236453; Cal. No. 24305

Regents Action Date: 23-Jun-09
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 silencing the Wanderguard pager without checking for the patient's name and exit door location, or checking with the security guard to ascertain whether a patient had indeed eloped, and failing to take any other steps which would have led her to discover that a patient had eloped.

GEORGIA LYNN DOHERTY (A/K/A MARKOWITZ GEORGIA LYNN); VALATIE, NY

Profession: Registered Professional Nurse; Lic. No. 360300; Cal. No. 22690

Regents Action Date: June 23, 2009
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 properly document patient records.

SONYA MARIE EBERHARDT; NY AND BALTIMORE, MD

Profession: Licensed Practical Nurse; Lic. No. 220303; Cal. No. 23820

Regents Action Date: June 23, 2009
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 2nd Degree, a class A felony and Petit Larceny, a class A misdemeanor.

SONYA MARIE EBERHARDT; NY AND BALTIMORE, MD

Profession: Licensed Practical Nurse; Lic. No. 220303; Cal. No. 23820

Regents Action Date: 23-Jun-09
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 2nd Degree, a class A felony and Petit Larceny, a class A misdemeanor.

MICHELLE FISCHER; PHILADELPHIA, PA

Profession: Licensed Practical Nurse; Lic. No. 282239; Cal. No. 23991

Regents Action Date: June 23, 2009
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of moral unfitness to practice the profession and practicing the profession fraudulently.

MICHELLE FISCHER; PHILADELPHIA, PA

Profession: Licensed Practical Nurse; Lic. No. 282239; Cal. No. 23991

Regents Action Date: 23-Jun-09
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of moral unfitness to practice the profession and practicing the profession fraudulently.

CHRISTOPHER ANTHONY FULLEM; COLD BROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 232327; Cal. No. 24151 24152

Regents Action Date: June 23, 2009
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.

CHRISTOPHER ANTHONY FULLEM; COLD BROOK, NY

Profession: Registered Professional Nurse; Lic. No. 527048; Cal. No. 24151 24152

Regents Action Date: June 23, 2009
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.

CHRISTOPHER ANTHONY FULLEM; COLD BROOK, NY

Profession: Registered Professional Nurse; Lic. No. 527048; Cal. No. 24151 24152

Regents Action Date: 23-Jun-09
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.