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.
January 2018
Public Accountancy
WILLIAM JOHN LIDELL; BINGHAMTON, NY
Profession: Certified Public Accountant; Lic. No. 108436; Cal. No. 29883
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 convictions of Driving While Intoxicated.
Veterinary Medicine
DANIELLE M GOMES; WARWICK, NY
Profession: Veterinary Technician; Lic. No. 003162; Cal. No. 28915
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until sucessful participation in treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of a 2006 conviction for Criminal Trespass in the 2nd Degree, a class A misdemeanor a 2006 conviction for Petit Larceny, a class A misdemeanor a 2007 conviction for Aggravated Harassment in the 2nd Degree, a class A misdemeanor a 2007 conviction for Criminal Contempt in the 2nd Degree, a class A misdemeanor and a 2010 conviction for Petit Larceny, a class A misdemeanor.
December 2017
Dentistry
GENRIETTA ARAKELOVA; BROOKLYN, NY
Profession: Dentist; Lic. No. 050970; Cal. No. 28056
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing to document in the patient record that the patient was referred for an endodontic consultation.
Engineering
ROBERT W SCHNECK; BLUE POINT, NY
Profession: Professional Engineer; Lic. No. 052788; Cal. No. 29799
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, 2 years probation, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of willfully failing to complete mandatory continuing education requirements.
Mental Health Practitioner
MARK E HILLMAN; CLIFTON PARK, NY
Profession: Mental Health Counselor; Lic. No. 001946; Cal. No. 28342
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of violating Education Law Sec. 6509(2) for practicing his profession with negligence on more than one occasion and guilty of violating 8 N.Y.C.R.R. Sec. 29.2(a)(3) regarding record keeping.
Nursing
CLIFFORD MERREL ALLEN; WYNANTSKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 245595; Cal. No. 29910
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of failure to maintain accurate patient records.
ANN MARIE HARVEY ANGLIN (A/K/A ANGLIN ANN MARIE H); MACHIASPORT, ME
Profession: Licensed Practical Nurse; Lic. No. 304631; Cal. No. 29783
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.
REGINALD AUMOITHE; BRENTWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 306834; Cal. No. 29853
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of making entries in a patient record that he had administered medication when he had not.
CARRIE A BARRETT; BROCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 283048; Cal. No. 29717
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 payable within 6 months.
Summary: Licensee admitted to the charge of having made documentation errors.
TASHEENA BUTLER; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 313401; Cal. No. 29723
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of grabbing a patient by the collar and threatening to knock the patient out.
WAYNE MICHAEL CARTER; LONGVIEW, TX
Profession: Registered Professional Nurse; Lic. No. 480537; Cal. No. 30047
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Operating a Vehicle Under the Influence of Alcohol, a class B misdemeanor, in the State of Ohio, which if committed in New York State would constitute Driving While Intoxicated, class A misdemeanor.
RENEE N CARUSO; MECHANICVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 293111; Cal. No. 30081
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Possession of a Controlled Substance, Petit Larceny and filing false report and failing to disclose a criminal conviction.
MARLENE CESAR; NORTH MIAMI, FL
Profession: Registered Professional Nurse; Lic. No. 685799; Cal. No. 29901 29902 29903
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, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge having been convicted of knowingly converting to the use of another a thing of value of the United States.
MARLENE CESAR; NORTH MIAMI, FL
Profession: Nurse Practitioner In Psychiatry; Cert. No. 401789; Cal. No. 29901 29902 29903
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, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge having been convicted of knowingly converting to the use of another a thing of value of the United States.
MARLENE CESAR; NORTH MIAMI, FL
Profession: Nurse Practitioner In Family Health; Cert. No. 339066; Cal. No. 29901 29902 29903
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, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge having been convicted of knowingly converting to the use of another a thing of value of the United States.
HEATHER ANDREA CHANDONNAIT (A/K/A MCLARTY HEATHER); UNIONDALE, NY
Profession: Registered Professional Nurse; Lic. No. 559716; Cal. No. 29715 29716
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee could not successfully defend the charge of, on several occasions in completing time sheets reporting her work hours as a nurse, she incorrectly entered the shift and/or date, thereby making duplicate claims for time claimed on another time sheet.
HEATHER ANDREA CHANDONNAIT; UNIONDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 238066; Cal. No. 29715 29716
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee could not successfully defend the charge of, on several occasions in completing time sheets reporting her work hours as a nurse, she incorrectly entered the shift and/or date, thereby making duplicate claims for time claimed on another time sheet.
ARIONN J COPELAND (A/K/A JAMES ARIONN J); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 284082; Cal. No. 29781
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of sleeping without waking through the entirety of an overnight home care nursing shift and then filing a false report and progress notes fabricating her observations of the patient's status and activities during the shift.
ALLISON DEFIBAUGH (A/K/A AXE ALLISON); MALTA, NY
Profession: Registered Professional Nurse; Lic. No. 588650; Cal. No. 28713
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.
Summary: Licensee admitted to the charge of medication administration errors.
KAREN M DONEGAN (A/K/A BECKWITH KAREN MARIE, DONEGAN KAREN MARIE); ELMIRA, NY
Profession: Registered Professional Nurse; Lic. No. 379338; Cal. No. 29669 29670
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having failed to properly verify the blood type of a patient receiving a blood transfusion.
KAREN MARIE DONEGAN; ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 169792; Cal. No. 29669 29670
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having failed to properly verify the blood type of a patient receiving a blood transfusion.
CAROL ANNE LINZEE DRASTAL; EL CAJON, CA
Profession: Registered Professional Nurse; Lic. No. 307877; Cal. No. 29932
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of ordering medical device for a patient without the knowledge or authority from the treating physician and determining that a patient was ineligible for a cardiac study without having the authority to do so.
JOAN ANTOINETTE DUYAN (A/K/A MANGUSAN JOAN ANTOINETTE); WOODHAVEN, NY
Profession: Licensed Practical Nurse; Lic. No. 235759; Cal. No. 29739 29740
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of using a restraint on a patient that was not the type of restraint listed in the physician's order.
JOAN ANTONOITTE DUYAN (A/K/A MANGUSAN JOAN ANTONOITTE); WOODHAVEN, NY
Profession: Registered Professional Nurse; Lic. No. 545166; Cal. No. 29739 29740
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of using a restraint on a patient that was not the type of restraint listed in the physician's order.
THADDEUS S ENGLE; WESTERNVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 619794; Cal. No. 29838
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of failing to follow order for use of restraints.
MARIA JOSEPH ETIM; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 534509; Cal. No. 29921 29922
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Failure to Pay Wages, a misdemeanor, under the New York State Labor Law.
MARIA JOSEPH ETIM; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 263555; Cal. No. 29921 29922
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted Failure to Pay Wages, a misdemeanor, under the New York State Labor Law.
JODI L FISHER (A/K/A LINDBERG JODI LYNN); ORLANDO, FL
Profession: Registered Professional Nurse; Lic. No. 545408; Cal. No. 29782
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 failure to follow physician orders, failure to maintain accurate records and medication administration errors.
ALICE D FROST (A/K/A REAMAN ALICE D, LUDWIG ALICE DIANE); LEHIGH ACRES, FL
Profession: Licensed Practical Nurse; Lic. No. 098532; Cal. No. 29911
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine payable within 3 months.
Summary: Licensee did not contest the charge of Florida discipline.
AMBER MARIE FULLER; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 309717; Cal. No. 29713
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 payable within 6 months.
Summary: Licensee admitted to the charge of having failed to waste controlled substances with a witness.