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

Nursing

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.

JOAN CATHLEEN LEONARD; MAYS LANDING, NJ

Profession: Licensed Practical Nurse; Lic. No. 259569; 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.

DENISE KATHLEEN LIPPOLD (A/K/A LIPPOLD DENISE K); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 568186; Cal. No. 29638

Regents Action Date: May 07, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted in March 2015, of Petit Larceny, a Class A misdemeanor, in May 2015, of Petit Larceny, a Class A misdemeanor, in October 2014, of Criminal Possession of a Controlled Substance in the 7th Degree, a Class A misdemeanor, and in November 2014, of Criminal Possession of a Controlled Substance in the 7th Degree, a Class A misdemeanor.

TEONA D MARTIN (A/K/A MARTIN TE'ONA DENISE, MARTIN TE'ONA); GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 282960; Cal. No. 30867

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, $250 fine.
Summary: Licensee admitted to the charge of failure to document the administration and/or waste of medications.

KATHARINE E MCGOUGH; GENEVA, NY

Profession: Registered Professional Nurse; Lic. No. 695664; Cal. No. 30873

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 Driving While Intoxicated.

MADISON ALEASE NAPIER (A/K/A STEMPIEN MADISON ALEASE, STEMPIEN MADISON A); LANCASTER, NY

Profession: Registered Professional Nurse; Lic. No. 635686; Cal. No. 29686

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny and medication administration errors.

TAMMY M PALUMBO; APACHE JUNCTION, AZ

Profession: Licensed Practical Nurse; Lic. No. 155900; Cal. No. 30759 30760

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for not less than 3 months and until fit to practice, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.

TAMMY HAIRSTON PALUMBO-HAIRSTON (A/K/A PALUMBO TAMMY); APACHE JUNCTION, AZ

Profession: Registered Professional Nurse; Lic. No. 355999; Cal. No. 30759 30760

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for not less than 3 months and until fit to practice, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.

ZULIN PARETAS; EL PASO, TX

Profession: Registered Professional Nurse; Lic. No. 417070; Cal. No. 31155

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing while the ability to practice was impaired by physical disability in the State of Texas.

JANET PHILLIPS; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 666929; Cal. No. 30746

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 documentation and medication administration errors.

LEAH PILOSSOPH; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 618522; Cal. No. 30704

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to document wastage of controlled drugs and accurately record the time and administration of medications.

KEVIN DAVID RENAUD (A/K/A RENAUD KEVIN); FRANKLIN, MA

Profession: Registered Professional Nurse; Lic. No. 582801; Cal. No. 30252

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, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing as a registered nurse in the Commonwealth of Massachusetts while impaired by the controlled substance Dilaudid and other narcotic drugs.

NICOEL L RINEHART; CASTILE, NY

Profession: Licensed Practical Nurse; Lic. No. 320798; Cal. No. 30208

Regents Action Date: May 07, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and 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 having been convicted of Driving While Ability Impaired by Drugs, Aggravated Unlicensed Operation of a Vehicle in the 1st Degree, Driving While Ability Impaired by a Drug, Driving While Intoxicated and medication administration errors.

ELLEN MAE SCHNEIDER; EROS, LA

Profession: Registered Professional Nurse; Lic. No. 540097; Cal. No. 30940

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 in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of a Louisiana criminal conviction.

AMANDA NICOLE SHOOK (A/K/A SHOOK AMANDA); HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 319146; Cal. No. 31075

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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 2nd Degree.

BARBARA SMOOT (A/K/A OCRAN BARBARA, MITCHELL BARBARA); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 095640; Cal. No. 31174

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of patient abuse.

AMANDA ROSE SOLEM-DEINZER (A/K/A SOLEM-DEINZER AMANDA, SOLEM-DEINZER AMANDA R); COLLINS, NY

Profession: Registered Professional Nurse; Lic. No. 670077; Cal. No. 29457

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 medication administration errors.

GIGI ANDREE SPANGLER; CITRUS HEIGHTS, CA

Profession: Registered Professional Nurse; Lic. No. 538123; Cal. No. 31122

Regents Action Date: May 07, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Reckless Driving, in the State of California, a misdemeanor, which in New York would constitute Reckless Driving, a misdemeanor.