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.
April 2009
Nursing
GWEN ELIZABETH BRUNO; SALAMANCA, NY
Profession: Licensed Practical Nurse; Lic. No. 238420; Cal. No. 24265 24266 24267
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 failing to maintain records for controlled substances.
GWEN ELIZABETH BRUNO; SALAMANCA, NY
Profession: Registered Professional Nurse; Lic. No. 507640; Cal. No. 24265 24266 24267
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 failing to maintain records for controlled substances.
GWEN ELIZABETH BRUNO; SALAMANCA, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 303946; Cal. No. 24265 24266 24267
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 failing to maintain records for controlled substances.
GWEN ELIZABETH BRUNO; SALAMANCA, NY
Profession: Licensed Practical Nurse; Lic. No. 238420; Cal. No. 24265 24266 24267
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 failing to maintain records for controlled substances.
ANGELA C BUREK;
Profession: Licensed Practical Nurse; Lic. No. 267305; Cal. No. 23973
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records and falling asleep on duty.
ANGELA C BUREK;
Profession: Licensed Practical Nurse; Lic. No. 267305; Cal. No. 23973
Action: Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records and falling asleep on duty.
LYDIA C BURGARDT (A/K/A CABOTE LYDIA AGAPITO); SAYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 428759; Cal. No. 23125 23126
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension to commence July 12, 2009 and terminate August 11, 2009, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of assisting a licensed practical nurse in the incorrect programming of an intravenous with the wrong rate of flow for the administration of Nipride to a patient.
KAREN S BURKE; CORNING, NY
Profession: Registered Professional Nurse; Lic. No. 545111; Cal. No. 24259
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 if and when return to practice, $500 fine payable within 1 year.
Summary: Licensee admitted to charges of medication administration errors involving Morphine, Percocet, Vicodin, Dilaudid and Darvocet.
KAREN S BURKE; CORNING, NY
Profession: Registered Professional Nurse; Lic. No. 545111; Cal. No. 24259
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 if and when return to practice, $500 fine payable within 1 year.
Summary: Licensee admitted to charges of medication administration errors involving Morphine, Percocet, Vicodin, Dilaudid and Darvocet.
LYDIA AGAPITO CABOTE; SAYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 213598; Cal. No. 23125 23126
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension to commence July 12, 2009 and terminate August 11, 2009, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of assisting a licensed practical nurse in the incorrect programming of an intravenous with the wrong rate of flow for the administration of Nipride to a patient.
LYDIA AGAPITO CABOTE; SAYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 213598; Cal. No. 23125 23126
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension to commence July 12, 2009 and terminate August 11, 2009, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of assisting a licensed practical nurse in the incorrect programming of an intravenous with the wrong rate of flow for the administration of Nipride to a patient.
COLLET MARCIA CAMERON; CORAM, NY
Profession: Licensed Practical Nurse; Lic. No. 231600; Cal. No. 24300
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
COLLET MARCIA CAMERON; CORAM, NY
Profession: Licensed Practical Nurse; Lic. No. 231600; Cal. No. 24300
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
LISA MARIE COSMA-FINLAY (A/K/A FINLAY LISA MARIE, COSMA LISA MARIE); AUBURN, NY
Profession: Licensed Practical Nurse; Lic. No. 276649; Cal. No. 23914
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of the crime of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
LISA MARIE COSMA-FINLAY (A/K/A FINLAY LISA MARIE, COSMA LISA MARIE); AUBURN, NY
Profession: Licensed Practical Nurse; Lic. No. 276649; Cal. No. 23914
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of the crime of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
TERRENCE MICHAEL DENNING; SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 206562; Cal. No. 24272
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 years and until fit to practice, upon termination of suspension 3 years probation to commence when return to practice Order to supersede Commissioner's Order No. 22330.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and of violating the Federal court probation.
TERRENCE MICHAEL DENNING; SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 206562; Cal. No. 24272
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 years and until fit to practice, upon termination of suspension 3 years probation to commence when return to practice Order to supersede Commissioner's Order No. 22330.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and of violating the Federal court probation.
VICKY A DEPIAZZA (A/K/A LAVALLEY VICKY A); ST. JOHNSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 238016; Cal. No. 24084
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of suspension stayed, 24 month probation.
Summary: Licensee was found guilty of having been convicted of the crime of Petit Larceny, a class A misdemeanor.
VICKY A DEPIAZZA (A/K/A LAVALLEY VICKY A); ST. JOHNSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 238016; Cal. No. 24084
Action: Found guilty of professional misconduct; Penalty: 24 month suspension, execution of suspension stayed, 24 month probation.
Summary: Licensee was found guilty of having been convicted of the crime of Petit Larceny, a class A misdemeanor.
DANA ROBERT EHRIG (A/K/A EHRIG DANA); SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 555287; Cal. No. 24324
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 withdrawing controlled substances for patients and failing to administer and/or document the administration.
BRENDA LEE GRIFFIN (A/K/A GRIFFEN BRENDA LEE); HILLSDALE, NY
Profession: Registered Professional Nurse; Lic. No. 509007; Cal. No. 23488
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.
BRENDA LEE GRIFFIN (A/K/A GRIFFEN BRENDA LEE); HILLSDALE, NY
Profession: Registered Professional Nurse; Lic. No. 509007; Cal. No. 23488
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.
DONNA IRENE HUMPHREY (A/K/A REISDORF DONNA IRENE); WARSAW, NY
Profession: Registered Professional Nurse; Lic. No. 331505; Cal. No. 24108 24109
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 pled guilty to violating Article 33 of the Public Health Law.
DONNA IRENE HUMPHREY (A/K/A REISDORF DONNA IRENE); WARSAW, NY
Profession: Registered Professional Nurse; Lic. No. 331505; Cal. No. 24108 24109
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 pled guilty to violating Article 33 of the Public Health Law.
MARIA B JILINSKAIA; WAPPINGERS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 526030; Cal. No. 24337
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of giving a patient 100 units of insulin instead of the prescribed dosage of 10 units.
MARIA B JILINSKAIA; WAPPINGERS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 526030; Cal. No. 24337
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of giving a patient 100 units of insulin instead of the prescribed dosage of 10 units.
TALYA DASHAAN JONES; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 273216; Cal. No. 23985
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 48 months.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the 4th Degree, a class E felony.
TALYA DASHAAN JONES; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 273216; Cal. No. 23985
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 48 months.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the 4th Degree, a class E felony.
DONNA M KNEIS; CONCORD, NY
Profession: Registered Professional Nurse; Lic. No. 390794; Cal. No. 24292 24293
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to properly document the wastage of controlled substances.
DONNA M KNEIS; CONCORD, NY
Profession: Registered Professional Nurse; Lic. No. 390794; Cal. No. 24292 24293
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to properly document the wastage of controlled substances.