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.

December 2017

Nursing

CHRISTINE MARIE GARZA; DALLAS, TX

Profession: Registered Professional Nurse; Lic. No. 512184; Cal. No. 30024

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Texas crime.

NICOLE RENEE GUZMAN-WEBLER; FORT DRUM, NY

Profession: Registered Professional Nurse; Lic. No. 671460; Cal. No. 29745

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient record.

LISA ANN HAMMONDS; OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 228515; Cal. No. 29726 29712

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

KATHLEEN HEMINGWAY A HILLS-HEMINGWAY (A/K/A GAY KATHLEEN A); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 307513; Cal. No. 29438

Regents Action Date: December 12, 2017
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 9 months.
Summary: Licensee did not contest the charge of abandoning a patient.

ALICIA MONIQUE JACKSON (A/K/A JACKSON ALICIA M); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 583781; Cal. No. 28159

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed 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 appropriately respond to patient safety issues failed to provide immediate care to a patient and failed to document care provided in a timely manner.

WILLIAM JAROSZ; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 221627; Cal. No. 29854 29805

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of no documentation of administration and/or wasting of medications, medication administration errors and improper documentation.

WILLIAM JAROSZ; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 445151; Cal. No. 29854 29805

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of no documentation of administration and/or wasting of medications, medication administration errors and improper documentation.

LISA A JENNER; OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 541795; Cal. No. 29726 29712

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

ROSEANN MARIE KESSLER; EAST NORTHPORT, NY

Profession: Registered Professional Nurse; Lic. No. 485648; Cal. No. 29751 29752

Regents Action Date: December 12, 2017
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 being dependent on the narcotic hydromorphone.

ROSEANN MARIE KESSLER; EAST NORTHPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 245450; Cal. No. 29751 29752

Regents Action Date: December 12, 2017
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 being dependent on the narcotic hydromorphone.

ELIZABETH BROOKE KILLENBECK (A/K/A KILLENBECK ELIZABETH B); FRANKFORT, NY

Profession: Registered Professional Nurse; Lic. No. 602563; Cal. No. 28242

Regents Action Date: December 12, 2017
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 having been convicted of Criminal Trespass, 2nd Degree.

JESSICA GRACE KNIGHT; BAKERSFIELD, CA

Profession: Registered Professional Nurse; Lic. No. 592818; Cal. No. 30122

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Louisiana, demonstrating impaired behavior while on duty and subsequently testing positive for alcohol.

APRIL LYNN LAMBERTON; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 537510; Cal. No. 29871

Regents Action Date: December 12, 2017
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 having been convicted of Falsifying Business Records in the 2nd Degree.

DONNA G LINTS; ILION, NY

Profession: Licensed Practical Nurse; Lic. No. 205127; Cal. No. 29749

Regents Action Date: December 12, 2017
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 failing to maintain accurate records.

BETH ANN MEDINA; CHADRON, NE

Profession: Registered Professional Nurse; Lic. No. 514935; Cal. No. 30054

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Colorado State Board of Nursing for being dependent on habit-forming drugs or is a habitual user of a controlled substance or other drugs having similar effects, which if committed in New York State, would constitute professional misconduct for being dependent on, or a habitual user or narcotics, barbiturates, amphetamines, hallucinogens, or other drugs in violation of section 6509(4) of the New York Education Law.

NICOLE L MYERS (A/K/A MYERS NICOLE LEE); AUGUSTA, GA

Profession: Licensed Practical Nurse; Lic. No. 296702; Cal. No. 29918

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $250 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

DONALD S PARADISE; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 548396; Cal. No. 29808

Regents Action Date: December 12, 2017
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 diversion of controlled substances.

VINCENT POROMON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 305000; Cal. No. 29790

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration errors.

KELLY MARIE RADFORD; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 281343; Cal. No. 29639

Regents Action Date: December 12, 2017
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 payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree, a class B felony.

SARAH KATHRYN RANKIN; DES ALLEMANDS, LA

Profession: Licensed Practical Nurse; Lic. No. 278570; Cal. No. 30005

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of falsifying a renewal application to the State of Louisiana for licensure as a licensed practical nurse by failing to report arrests in 2010, 2012 and 2013 as required.

DONNA ELAINE ROBINSON; SARASOTA, FL

Profession: Licensed Practical Nurse; Lic. No. 084551; Cal. No. 30055

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Maine State Board of Nursing for performing acts beyond the authorized scope of the level of nursing for which being licensed, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing beyond its authorized scope in violation of section 6509(2) of the New York Education Law.

SANDRA MARIE RUSS (A/K/A WILCZAK SANDRA MARIE); ONEIDA, NY

Profession: Registered Professional Nurse; Lic. No. 362127; Cal. No. 29847

Regents Action Date: December 12, 2017
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 having been convicted of Petit Larceny.

VALERIE J SHAW; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 563512; Cal. No. 29884

Regents Action Date: December 12, 2017
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 payable within 6 months.
Summary: Licensee admitted to charges of stealing Oxycodone and having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree.

ALICIA MAE STANTON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 266074; Cal. No. 27898

Regents Action Date: December 12, 2017
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was convicted of Driving While Intoxicated on two occasions.

CHRISTINE PEARL VIRGA; CHELSEA, VT

Profession: Registered Professional Nurse; Lic. No. 466545; Cal. No. 30121

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to disclose on her New York registration renewal application her discipline in the State of Vermont.

MICHELLE ELISE WALKER; GERMANTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 313235; Cal. No. 29872

Regents Action Date: December 12, 2017
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 having been convicted of Driving While Intoxicated and Aggravated Driving While Intoxicated.

MARY P WERNER (A/K/A MALONEY MARY PATRICIA); MOORESVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 370704; Cal. No. 29879

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing in the State of North Carolina when her license to practice nursing had expired.

Occupational Therapy

CHERI DAWN HAVEN (A/K/A DAWN CHERI, LONTZ CHERI DAWN, STANPHILL CHERI DAWN); CONSTANTIA, NY

Profession: Occupational Therapist; Lic. No. 008832; Cal. No. 29520

Regents Action Date: December 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of having been convicted of Driving While Intoxicated and Vehicular Assault in the 1st Degree and filing a false report.

Pharmacy

DIVY DIXIT; EDISON, NJ

Profession: Pharmacist; Lic. No. 049976; Cal. No. 29405

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, class C felony.

MICHAEL ROBERT LINDGREN; MERRICK, NY

Profession: Pharmacist; Lic. No. 058003; Cal. No. 29954

Regents Action Date: December 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.