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.

April 2018

Nursing

JUDY SUE HART (A/K/A CRAHAN JUDY HART); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 180398; Cal. No. 29628 29629

Regents Action Date: April 10, 2018
Action: Found guilty of professional misconduct Penalty Suspension for no less than 30 days and until alcohol abuse-free and fit to practice, 2 years probation to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Vehicular Manslaughter in the 2nd Degree, a class D felony.

JUDY SUE HART (A/K/A FLYNN JUDY S, CRAHAN JUDY HART); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 444354; Cal. No. 29628 29629

Regents Action Date: April 10, 2018
Action: Found guilty of professional misconduct Penalty Suspension for no less than 30 days and until alcohol abuse-free and fit to practice, 2 years probation to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Vehicular Manslaughter in the 2nd Degree, a class D felony.

SUSAN MARIE HOLLENBECK; AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 181945; Cal. No. 30115 30116

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of Motor Vehicle in the 1st Degree and Driving While Intoxicated.

CANDICE NICOLE HOUGH (A/K/A HOUGH CANDICE); GOODYEAR, AZ

Profession: Licensed Practical Nurse; Lic. No. 287752; Cal. No. 30370

Regents Action Date: April 10, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Theft of Property in the State of Arizona, a class 1 misdemeanor Shoplifting in the State of Arizona, a class 1 misdemeanor Criminal Possession of a Forgery Device in the State of Arizona, a class 6 Felony Criminal Possession of a Forgery Device in the State of Arizona, a class D Felony Petit Larceny, a class A misdemeanor Shoplifting in the State of Arizona, a class 1 misdemeanor and Burglary in the 2nd Degree in the State of Arizona, a class 3 Felony.

AMANDA CORRISA KALISH (A/K/A KALISH AMANDA C); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 691847; Cal. No. 30049

Regents Action Date: April 10, 2018
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 two Driving While Intoxicated.

HYANG-SUK KANG; MILFORD, DE

Profession: Licensed Practical Nurse; Lic. No. 230719; Cal. No. 30191 30192

Regents Action Date: April 10, 2018
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of removing a controlled substance medication intended for a patient and administering said medication to another person without a prescription or other authorization and documenting the administration of medication in a patient medical chart which was not administered.

KEVIN DALE LAMPHERE; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 431902; Cal. No. 30177 30178

Regents Action Date: April 10, 2018
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 committing boundary violations.

KEVIN DALE LAMPHERE; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 151927; Cal. No. 30177 30178

Regents Action Date: April 10, 2018
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 committing boundary violations.

JEANINE A LAURICELLA; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 259565; Cal. No. 30179

Regents Action Date: April 10, 2018
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 moral unfitness in the practice of nursing.

LUANN KREIDER LAVIN (A/K/A LAVIN LUANN); SCOTTSDALE, AZ

Profession: Registered Professional Nurse; Lic. No. 572477; Cal. No. 30276

Regents Action Date: April 10, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of accessing a confidential prescription database in order to review health information of several patients who were no longer in her care and after being questioned about her prescribing practices with regard to said patients.

APRILE LYNN LYNCH (A/K/A LYNCH APRILE); HERKIMER, NY

Profession: Licensed Practical Nurse; Lic. No. 281455; Cal. No. 30187

Regents Action Date: April 10, 2018
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 three convictions of Driving While Intoxicated.

KAREN LYNN MALCOMSON; MATTITUCK, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400251; Cal. No. 29699 29700

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine payable within 60 days.
Summary: Licensee did not contest the charge of treating a mother and daughter and crossing boundary lines by paying for dance lessons, and dinner.

KAREN LYNN MALCOMSON; MATTITUCK, NY

Profession: Registered Professional Nurse; Lic. No. 208247; Cal. No. 29699 29700

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine payable within 60 days.
Summary: Licensee did not contest the charge of treating a mother and daughter and crossing boundary lines by paying for dance lessons, and dinner.

CELESTE NWANNA (A/K/A NWANNA CELESTE A); VINELAND, NJ

Profession: Registered Professional Nurse; Lic. No. 560360; Cal. No. 30100

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of willfully filing a false report.

ROXANA OSSENFORT (A/K/A MINERO ROXANA); CENTEREACH, NY

Profession: Registered Professional Nurse; Lic. No. 552435; Cal. No. 30134

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of performing a straight catheterization on a patient without a physician's order.

KATHLEEN M OTTENS (A/K/A MCMAHON KATHLEEN); WARWICK, NY

Profession: Registered Professional Nurse; Lic. No. 376530; Cal. No. 30433

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 30 days and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 1 month.
Summary: Licensee admitted to the charge of being a habitual user of hydromorphone and fentanyl.

TAMARA LOUISE ROBERTS (A/K/A WOODWORTH TAMARA LOUISE); GOODYEAR, AZ

Profession: Registered Professional Nurse; Lic. No. 397428; Cal. No. 30259

Regents Action Date: April 10, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to answer truthfully and completely during the Oregon State Board of Nursing?s investigation into her professional conduct as a nurse.

MARIE C ROCHE (A/K/A SANON MARIE C); WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 376486; Cal. No. 30052 30053

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

MARIE C ROCHE (A/K/A SANON MARIE C); WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 160043; Cal. No. 30052 30053

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

LINDSAY NICOLE SALATINO; FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 718932; Cal. No. 29899

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine to commence upon return to practice.
Summary: Licensee admitted to the charge of documentation and medication administration errors.

JAMES AMADOR SCHEMBRI; GARDEN CITY, NY

Profession: Registered Professional Nurse; Lic. No. 604696; Cal. No. 29117

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of being dependent on the controlled substance hydromorphone, a narcotic.

MARTHA LIGHTFOOT C SMITH-LIGHTFOOT (A/K/A SMITH MARTHA CHRISTINE); SODUS POINT, NY

Profession: Registered Professional Nurse; Lic. No. 411479; Cal. No. 29487 29488

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of disclosing personally identifiable patient information.

MARTHA LIGHTFOOT C SMITH-LIGHTFOOT (A/K/A SMITH MARTHA CHRISTINE); SODUS POINT, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 300857; Cal. No. 29487 29488

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of disclosing personally identifiable patient information.

MARY CODY SPANO-CODY (A/K/A SPANO MARY); STANFORDVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 264562; Cal. No. 29987

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of professional misconduct in the State of Connecticut, where the conduct if committed in New York would constitute conduct in the profession which evidences moral unfitness, and signing out controlled substances but making no entry in patient records that they were administered and failing to do fingertstick tests on five patients, as ordered.

LENETTE MONTANTE USSELMAN (A/K/A MONTANTE LEANETTE FRANCES); WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 200009; Cal. No. 30180

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having fraudulently signed the names of two individuals on a New York State form.

SUSAN E WEBER (A/K/A WEBER SUSAN); LINDLEY, NY

Profession: Registered Professional Nurse; Lic. No. 553420; Cal. No. 30168 30169

Regents Action Date: April 10, 2018
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 failure to perform and complete assessments of patients and documentation errors.

SUSAN E WEBER; LINDLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 263946; Cal. No. 30168 30169

Regents Action Date: April 10, 2018
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 failure to perform and complete assessments of patients and documentation errors.

TIFFANY DIANE WILBURN; GRANBURY, TX

Profession: Licensed Practical Nurse; Lic. No. 248597; Cal. No. 30362

Regents Action Date: April 10, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of pulling off a dressing, located in a patient?s left labial fold area, in one swift motion, causing a tear in the skin where a blister had formed under the dressing.

HYANG-SUK WON; MILFORD, DE

Profession: Registered Professional Nurse; Lic. No. 457508; Cal. No. 30191 30192

Regents Action Date: April 10, 2018
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of removing a controlled substance medication intended for a patient and administering said medication to another person without a prescription or other authorization and documenting the administration of medication in a patient medical chart which was not administered.

ELZBIETA STEPNIOWSKI WORWA-STEPNIOWSKI; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 560658; Cal. No. 30183

Regents Action Date: April 10, 2018
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge by the Arizona State Board of Nursing of failing to maintain a patient record which accurately reflected the nursing assessment, care, treatment and other nursing services provided to the patient.