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
Nursing
CHRISTOPHER ANTHONY FULLEM; COLD BROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 232327; Cal. No. 24151 24152
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.
MARLENE GONZALEZ; CENTRAL ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 395326; Cal. No. 24365 24366
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of making an entry in the chart of a ventilated patient indicating that she had suctioned the patient during her shift when, in fact, she had not.
MARLENE GONZALEZ; CENTRAL ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 188700; Cal. No. 24365 24366
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of making an entry in the chart of a ventilated patient indicating that she had suctioned the patient during her shift when, in fact, she had not.
MARLENE GONZALEZ; CENTRAL ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 395326; Cal. No. 24365 24366
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of making an entry in the chart of a ventilated patient indicating that she had suctioned the patient during her shift when, in fact, she had not.
MARLENE GONZALEZ; CENTRAL ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 188700; Cal. No. 24365 24366
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of making an entry in the chart of a ventilated patient indicating that she had suctioned the patient during her shift when, in fact, she had not.
MARLENE ANDREA GRANT (A/K/A GRANT MARLENE); BEACON, NY
Profession: Registered Professional Nurse; Lic. No. 559644; Cal. No. 24362
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a misdemeanor.
MARLENE ANDREA GRANT (A/K/A GRANT MARLENE); BEACON, NY
Profession: Registered Professional Nurse; Lic. No. 559644; Cal. No. 24362
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a misdemeanor.
ANTOINETTE JUNE HOLMAN; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 228546; Cal. No. 24491
Action: Application to surrender license granted.
Summary: Licensee pled guilty to the charge of having been convicted of Grand Larceny in the 3rd Degree.
ANTOINETTE JUNE HOLMAN; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 228546; Cal. No. 24491
Action: Application to surrender license granted.
Summary: Licensee pled guilty to the charge of having been convicted of Grand Larceny in the 3rd Degree.
MICHELLE SAMEDY M INNOCENT-SAMEDY (A/K/A SAMEDY INNOCENT MICHELLE MARIE, SAMEDY MICHELE M); FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 283044; Cal. No. 24157
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to timely complete and submit required home-care initiation and patient assessment documentation.
MICHELLE SAMEDY M INNOCENT-SAMEDY (A/K/A SAMEDY INNOCENT MICHELLE MARIE, SAMEDY MICHELE M); FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 283044; Cal. No. 24157
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to timely complete and submit required home-care initiation and patient assessment documentation.
RAKHI ANTO JOSEPH (A/K/A VINCENT RAKHI); LEWISVILLE, TX
Profession: Licensed Practical Nurse; Lic. No. 276485; Cal. No. 24376 24338
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence when and if return to practice in State of New York, $500 fine payable within 60 days.
Summary: Licensee admitted the charge of having been convicted Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
RAKHI ANTO JOSEPH (A/K/A VINCENT RAKHI); LEWISVILLE, TX
Profession: Registered Professional Nurse; Lic. No. 568249; Cal. No. 24376 24338
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence when and if return to practice in State of New York, $500 fine payable within 60 days.
Summary: Licensee admitted the charge of having been convicted Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
RAKHI ANTO JOSEPH (A/K/A VINCENT RAKHI); LEWISVILLE, TX
Profession: Licensed Practical Nurse; Lic. No. 276485; Cal. No. 24376 24338
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence when and if return to practice in State of New York, $500 fine payable within 60 days.
Summary: Licensee admitted the charge of having been convicted Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
RAKHI ANTO JOSEPH (A/K/A VINCENT RAKHI); LEWISVILLE, TX
Profession: Registered Professional Nurse; Lic. No. 568249; Cal. No. 24376 24338
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence when and if return to practice in State of New York, $500 fine payable within 60 days.
Summary: Licensee admitted the charge of having been convicted Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
SUSAN M KILEY (A/K/A KOBLOTH SUSAN); GREENWICH, CT
Profession: Registered Professional Nurse; Lic. No. 350419; Cal. No. 24396 24397
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records of medications administered to patients and of administering a lower dosage of a medication to a patient contrary to a physician's order.
SUSAN M KILEY (A/K/A KOBLOTH SUSAN); GREENWICH, CT
Profession: Registered Professional Nurse; Lic. No. 350419; Cal. No. 24396 24397
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records of medications administered to patients and of administering a lower dosage of a medication to a patient contrary to a physician's order.
SUSAN KOBLOTH (A/K/A KILEY SUSAN M); GREENWICH, CT
Profession: Licensed Practical Nurse; Lic. No. 135366; Cal. No. 24396 24397
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records of medications administered to patients and of administering a lower dosage of a medication to a patient contrary to a physician's order.
SUSAN KOBLOTH (A/K/A KILEY SUSAN M); GREENWICH, CT
Profession: Licensed Practical Nurse; Lic. No. 135366; Cal. No. 24396 24397
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to maintain accurate records of medications administered to patients and of administering a lower dosage of a medication to a patient contrary to a physician's order.
CAROL ANN WASZAK KUNES (A/K/A WASZAK CAROL ANN); ATTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 068247; Cal. No. 22900 22899
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension to commence January 1, 2010 and to terminate March 31, 2010, 9 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failure to perform respiratory assessments on a patient.
CAROL ANN WASZAK KUNES; ATTICA, NY
Profession: Registered Professional Nurse; Lic. No. 416046; Cal. No. 22900 22899
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension to commence January 1, 2010 and to terminate March 31, 2010, 9 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failure to perform respiratory assessments on a patient.
CAROL ANN WASZAK KUNES; ATTICA, NY
Profession: Registered Professional Nurse; Lic. No. 416046; Cal. No. 22900 22899
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension to commence January 1, 2010 and to terminate March 31, 2010, 9 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failure to perform respiratory assessments on a patient.
CAROL ANN WASZAK KUNES (A/K/A WASZAK CAROL ANN); ATTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 068247; Cal. No. 22900 22899
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension to commence January 1, 2010 and to terminate March 31, 2010, 9 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failure to perform respiratory assessments on a patient.
WALTHO MARQUEZ; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 350774; Cal. No. 24167
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 practicing the profession of nursing beyond its authorized scope.
WALTHO MARQUEZ; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 350774; Cal. No. 24167
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 practicing the profession of nursing beyond its authorized scope.
ROSE MAXINEAU; FREEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 249320; Cal. No. 24371
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
ROSE MAXINEAU; FREEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 249320; Cal. No. 24371
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
PAUL DUANE MILOFF; NORTH TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 572326; Cal. No. 24198
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 failing to have adequate knowledge of a specific patient's medication and failing to adequately document a patient record.
PAUL DUANE MILOFF; NORTH TONAWANDA, NY
Profession: Registered Professional Nurse; Lic. No. 572326; Cal. No. 24198
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 failing to have adequate knowledge of a specific patient's medication and failing to adequately document a patient record.
SCOTT ANDREW MORRISON; FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 549252; Cal. No. 24453
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 administer medications to patients.