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.

May 2019

Massage Therapy

DIEGO R VELAZCO (A/K/A VELAZCO DIEGO); BAYSIDE, NY

Profession: Massage Therapist; Lic. No. 025168; Cal. No. 30929

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of massaging the breasts of two clients and failing to properly drape one of the clients when doing so.

Midwifery

BUFFALO MIDWIFERY SERVICES PLLC; BUFFALO, NY

Profession: Professional Service Limited Liability Company; Cal. No. 30538

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 1 year probation, $2,500 fine.
Summary: Registrant did not contest charges of delegating duties to an unqualified person, failing to appropriately administer antibiotics to a patient, permitting a pregnant patient to vaginally deliver a baby in breech position at registrant?s home, failing to document a patient?s vitals and failing to appropriately monitor the fetal heart rate of a patient?s baby and providing a false statement to the New York State Education Department.

EILEEN STEWART (A/K/A STEWART EILEEN T); BUFFALO, NY

Profession: Midwife; Lic. No. 000367; Cal. No. 29734

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 30 months actual suspension and until successful completion of specified course of retraining, 3 years stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of delegating duties to an unqualified person, failing to perform adequate assessment of a patient's ability to birth a baby in breech position, failing to appropriately administer antibiotics to a patient, permitting a pregnant patient to vaginally deliver a baby in breech position at licensee's home, failing to document a patient's vitals and failing to appropriately monitor the fetal heart rate of patient's baby and providing false statement to the New York State Education Department.

Nursing

GBOLABO O ADETUNJI; HOLLY SPRINGS, NC

Profession: Licensed Practical Nurse; Lic. No. 302173; Cal. No. 31237

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of neglecting a patient under and in need of immediate professional care, without making reasonable arrangements for the continuation of such care in North Carolina.

JULIANNE ALSANTE (A/K/A ENGLISH JULIANNE, KALBFLIESH JULIANNE E); GREENWICH, NY

Profession: Registered Professional Nurse; Lic. No. 370111; Cal. No. 30961

Regents Action Date: May 07, 2019
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 violating Section 2803-d of the Public Health law.

DONNA L ASHLINE; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 283395; Cal. No. 30955

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration error and documentation errors.

KATHLEEN KELLEY BECKER (A/K/A KELLEY KATHLEEN ANNE); CARSON CITY, NV

Profession: Registered Professional Nurse; Lic. No. 242958; Cal. No. 31239 31240

Regents Action Date: May 07, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Driving Under the Influence of Alcohol Above the Legal Limit, a misdemeanor in the State of Nevada, and placing a pillow over a patient's face and slapping said patient in the face.

ZACHARY LAWRENCE BENJAMIN; FORT WAYNE, IN

Profession: Registered Professional Nurse; Lic. No. 659269; Cal. No. 31059

Regents Action Date: May 07, 2019
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 in the State of New York.
Summary: Licensee did not contest the charge of Indiana diversion of drugs.

LEAH M BIGGINS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 276230; Cal. No. 30851

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 months and until successful participation in course of therapy and treatment 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 From a Motor Vehicle in the Commonwealth of Pennsylvania, a misdemeanor in the 1st Degree which, if committed in New York State would constitute Petit Larceny, a class A misdemeanor.

ERICKA LEE BRATH (A/K/A FUREY ERICKA LEE); WILLIAMSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 196622; Cal. No. 30907 30908

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having falsely altered patient record after administering an incorrect dose of medication.

ERICKA LEE BRATH; WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 482990; Cal. No. 30907 30908

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having falsely altered patient record after administering an incorrect dose of medication.

VIVIAN LEE CHAPEK (A/K/A CHAPEK VIVIAN); CONCORD, OH

Profession: Registered Professional Nurse; Lic. No. 609914; Cal. No. 31073

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects in Ohio.

JAMES EDWARD CLAPPER (A/K/A CLAPPER JAMES); BAINBRIDGE, NY

Profession: Licensed Practical Nurse; Lic. No. 303460; Cal. No. 29719

Regents Action Date: May 07, 2019
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 7th Degree, a class A misdemeanor.

JEWDITH CULLAR; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 299319; Cal. No. 30991

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records in that the administration of medications to ten residents was recorded in said residents? medication administration records when said medications had not been administered.

DEBORAH A DAUPHINEE; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 490878; Cal. No. 30822

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

DARLINE DELMOND; PHILADELPHIA, PA

Profession: Licensed Practical Nurse; Lic. No. 305298; Cal. No. 30846

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of failing to disclose criminal conviction on an application for nursing license.

MICHAEL TERRENCE FITZGERALD; RICHMOND, KY

Profession: Registered Professional Nurse; Lic. No. 517327; Cal. No. 31165 31166

Regents Action Date: May 07, 2019
Action: Application to surrender license and to surrender certificate granted.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records in the State of Kentucky.

MICHAEL TERRENCE FITZGERALD; RICHMOND, KY

Profession: Nurse Practitioner In Family Health; Cert. No. 333159; Cal. No. 31165 31166

Regents Action Date: May 07, 2019
Action: Application to surrender license and to surrender certificate granted.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records in the State of Kentucky.

NATASHA SPRING FREIJE; NOBLESVILLE, IN

Profession: Registered Professional Nurse; Lic. No. 628420; Cal. No. 31163

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Indiana Conviction.

JENNIFER M FROST; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 304393; Cal. No. 31158

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing oxycodone.

SHARON ELIZABETH GAMBRELL; LEHIGH ACRES, FL

Profession: Registered Professional Nurse; Lic. No. 620767; Cal. No. 30886

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud-False Statement for Public Aid 200 Dollars or More, a felony in the 3rd Degree in the State of Florida, which in New York State would constitute Welfare Fraud in the 3rd Degree, a class D felony.

TRINA L GRIMMER; BYRON, NY

Profession: Registered Professional Nurse; Lic. No. 591748; Cal. No. 30828

Regents Action Date: May 07, 2019
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 charges of removing controlled substances from her employer without permission.

EDWARD MICHAEL GRUDUS; COLUMBUS, OH

Profession: Registered Professional Nurse; Lic. No. 422357; Cal. No. 30923

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of stealing controlled substances for his own personal use in the State of California.

BONNIE HOFFMAN; GILBERTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 448032; Cal. No. 30919 30913

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspensions, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to confirm patient directives regarding medication intervention.

BONNIE HOFFMAN; GILBERTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 194086; Cal. No. 30919 30913

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspensions, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to confirm patient directives regarding medication intervention.

CRAIG OTTO HORSTMANN; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 623540; Cal. No. 30890

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having administered Profolol to a patient without a physician's order.

TODD CAMERON JUSTICE; PARKER, CO

Profession: Registered Professional Nurse; Lic. No. 701982; Cal. No. 31243

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of, in the State of Florida, removing the controlled substance Ativan, morphine sulfate, Versed, hydromorphone and Valium from a hospital's medication dispensing system on more than 20 occasions, for at least 14 patients, some of whom did not have physician's orders for the medication, and failing to document the administration or waste of said controlled substances and failing to disclose on his New York registration renewal application that he was disciplined by the States of Florida, Washington, Colorado, Georgia and California.

KATHLEEN ANNE KELLEY (A/K/A BECKER KATHLEEN KELLEY); CARSON CITY, NV

Profession: Licensed Practical Nurse; Lic. No. 089173; Cal. No. 31239 31240

Regents Action Date: May 07, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Driving Under the Influence of Alcohol Above the Legal Limit, a misdemeanor in the State of Nevada, and placing a pillow over a patient's face and slapping said patient in the face.

GARY RICHARD KLINE; MONTOUR FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 359895; Cal. No. 30979

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree and Perjury in the 1st Degree.

JOAN CATHLEEN LEONARD (A/K/A LEONARD JOAN C); MAYS LANDING, NJ

Profession: Registered Professional Nurse; Lic. No. 582423; Cal. No. 31191 31192

Regents Action Date: May 07, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to disclose previous criminal convictions on her initial application for licensed practical nursing and registered professional nursing licensure in the State of New York.