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.
October 2024
Veterinary Medicine
WHITNEY MARIE JONES; CANAJOHARIE NY
Profession: Veterinarian;  Lic. No. 015260;   Cal. No. 33958 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of failure to maintain adequate records of a patient diagnosis and communications with an owner, and failure to notify an owner of an 18-year-old male feline of a life-threatening condition.
BRETT LEVITZKE; BROOKLYN NY
Profession: Veterinarian;  Lic. No. 008921;   Cal. No. 34217 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $10,000 fine.
Summary: Licensee did not contest the charge of permitting two unlicensed veterinary graduates of an approved program to engage in clinical practice and treatment of a patient under supervision, beyond sixty days after graduation and expiration of their exempt status.
STACI L LUCAS; WEST SENECA NY
Profession: Veterinary Technician;  Lic. No. 002073;   Cal. No. 34276 
 
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 failing to keep an accurate patient anesthesia record during a neutering procedure for a 7-month-old canine patient.
RICHARD PAUL STAEHR; AUBURN NY
Profession: Veterinarian;  Lic. No. 006638;   Cal. No. 33981 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failure to document monitoring patient's vitals during surgery.
September 2024
Dentistry
DENTAL SPECIALTY ASSOCIATES PC; NEW YORK, NY
Profession: Professional Service Corporation;   Cal. No. 33979 
 
Action: Application for consent order granted; Penalty agreed upon: $2,500 fine.
Summary: Registrant did not contest the charge of periodontal charting and assessment missing, lack of informed consent, and missing treatment note.
Engineering
HUSAM UDDIN AHMAD; FOREST HILLS NY
Profession: Professional Engineer;  Lic. No. 067259;   Cal. No. 33838 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
Landscape Architecture
MAGGIE MCGRAW CONDON; NEW YORK NY
Profession: Landscape Architect;  Lic. No. 001942;   Cal. No. 32668 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.
Massage Therapy
KRISTIN M ATTEA (A/K/A ATTEO KRISTIN MARIE, PIGOS KRISTIN MARIE); WILLAMSVILLE NY
Profession: Massage Therapist;  Lic. No. 017103;   Cal. No. 34137 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Ability Impaired by Drugs, an unclassified misdemeanor; Assault in the 3rd Degree, a class A misdemeanor; and Criminal Contempt in the 1st Degree, a class E felony.
EVERSON NEWITT KALMAN (A/K/A KALMAN SARAH FRANCISZKA, COURTNEY SARAH ELIZABETH); UTICA NY
Profession: Massage Therapist;  Lic. No. 025885;   Cal. No. 34132 
 
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.
Mental Health Practitioner
OSCAR PARDO JR; SOUND BEACH NY
Profession: Mental Health Counselor;  Lic. No. 011496;   Cal. No. 34233 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to accurately document the dates and times treatment sessions occurred for a patient.
Midwifery
JEANETTE BREEN; BALDWIN NY
Profession: Midwife;  Lic. No. 000045;   Cal. No. 34351 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of providing pediatric patients with treatment and care that was not related to maternity or gynecological treatment and care.
Nursing
KRISTIN MARIE ATTEA (A/K/A ATTEA KRITIN MARIE); CLARENCE NY
Profession: Registered Professional Nurse;  Lic. No. 694414;   Cal. No. 34136 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months until drug abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Ability Impaired by Drugs, an unclassified misdemeanor; Assault in the 3rd Degree, a class A misdemeanor; and Criminal Contempt in the 1st Degree, a class E felony.
KANISE V BROWN (A/K/A BELL KANISE VANEE, GARDNER KANISE VANEE); ISLANDIA NY
Profession: Licensed Practical Nurse;  Lic. No. 245366;   Cal. No. 34190 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, 50 hours public service.
Summary: Licensee admitted to charges of having been convicted of Welfare Fraud in the 3rd Degree, a class D felony; and Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.
SUSAN MARIE CASAMENTO (A/K/A DEFFENBAUGH SUSAN MARIE); GRAND RAPIDS MI
Profession: Registered Professional Nurse;  Lic. No. 398055;   Cal. No. 34280 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having practiced while impaired by ethanol, in the State of Michigan.
LISA A CORTRIGHT (A/K/A HALL LISA A, FRAZIER LISA A, HALL LISA ANNE); CORTLAND NY
Profession: Registered Professional Nurse;  Lic. No. 466262;   Cal. No. 34236 
 
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 administered medication without an order.
JOSEPH PAUL GLOVER (A/K/A GLOVER JOSEPH P, GLOVER JOSEPH); JAMESTOWN NY
Profession: Licensed Practical Nurse;  Lic. No. 296415;   Cal. No. 32704 
 
Action: Found guilty of professional misconduct; Penalty: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Aggravated Unlicensed Operation of a Vehicle in the 3rd Degree, an unclassified misdemeanor.
KIMBERLY DIANE GRENNAN; SAYVILLE NY
Profession: Licensed Practical Nurse;  Lic. No. 234514;   Cal. No. 32675 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Operating a Motor Vehicle While Impaired by Drugs, an unclassified misdemeanor.
KIMBERLY DIANE GRENNAN; WILMINGTON NC
Profession: Registered Professional Nurse;  Lic. No. 462749;   Cal. No. 32676 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension until substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Operating a Motor Vehicle While Impaired by Drugs, an unclassified misdemeanor.
THANHSAMAY HOWARD; WEST HENRIETTA NY
Profession: Licensed Practical Nurse;  Lic. No. 287681;   Cal. No. 34087 
 
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of billing an insurance company for hours which licensee did not work and receiving money from the insurance company to which licensee was not entitled.
KATHLEEN KELLEHER; SHIRLEY NY
Profession: Registered Professional Nurse;  Lic. No. 659519;   Cal. No. 33814 
 
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 pre-charting various assessments for patients prior to the actual assessment.
MARCUS N LABARBERA; SIDNEY NY
Profession: Registered Professional Nurse;  Lic. No. 751139;   Cal. No. 32749 
 
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 failed to follow orders and having committed medication administration errors.
RANDEE MARIE LOTTERMAN (A/K/A LOTTERMAN RANDEE); OAK RIDGE NJ
Profession: Registered Professional Nurse;  Lic. No. 689421;   Cal. No. 34134 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Manufacturing/Distributing Controlled Dangerous Substances, a 3rd Degree crime, in the State of New Jersey.
TANIA MARSCHALL (A/K/A MARSCHALL TANIA V); LIVERPOOL NY
Profession: Registered Professional Nurse;  Lic. No. 648153;   Cal. No. 34197 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.
TANIA MARSCHALL; LIVERPOOL NY
Profession: Nurse Practitioner In Psychiatry;  Cert. No. 402032;   Cal. No. 34198 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.
TANIA V MARSCHALL (A/K/A MARSCHALL TANIA U); LIVERPOOL NY
Profession: Licensed Practical Nurse;  Lic. No. 293449;   Cal. No. 34196 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.
SAMANTHA JO OAKES (A/K/A OAKES SAMANTHA J); SPENCER NY
Profession: Licensed Practical Nurse;  Lic. No. 315582;   Cal. No. 34073 
 
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 failure to properly waste medication on two occasions.
SARAH S PARSLEY; MEDFORD NY
Profession: Licensed Practical Nurse;  Lic. No. 298856;   Cal. No. 34191 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failing to furnish the Department with quarterly reports indicating that licensee was drug and alcohol abuse free and fit to practice the profession, and failing to submit quarterly questionnaires as requested by the Department, as required by the terms of probation imposed by the Board of Regents in Order No. 33121.
NAKIA LEE ROMEO (A/K/A ROMEO NAKIA); VOORHEESVILLE NY
Profession: Registered Professional Nurse;  Lic. No. 823151;   Cal. No. 34145 
 
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 been convicted of two counts of Driving While Intoxicated, an unclassified misdemeanor.
DANIELLE LEA ROUSSEL (A/K/A ROUSSEL DANIELLE); BROOKLYN NY
Profession: Registered Professional Nurse;  Lic. No. 628637;   Cal. No. 34176 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.
ANGELA BEALE A RYAN-BEALE; ROSEDALE NY
Profession: Registered Professional Nurse;  Lic. No. 592781;   Cal. No. 33805 
 
Action: Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of finding a full code patient unresponsive and failing to report it or start appropriate resuscitative procedures.