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.

July 2016

Nursing

SANDRA L EARSING (A/K/A MILLER SANDRA E); PERRYSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 369087; Cal. No. 28692

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

SANDRA L EARSING (A/K/A MILLER SANDRA E); PERRYSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 369087; Cal. No. 28692

Regents Action Date: 12-Jul-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

JANUARY D EDWARDS (A/K/A EDWARDS JANUARY D JOHNSON); PORT CRANE, NY

Profession: Licensed Practical Nurse; Lic. No. 285518; Cal. No. 28318

Regents Action Date: 12-Jul-16
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, suspension for a minimum of 3 months and thereafter indefinitely until fit to practice and alcohol abuse-free, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of 3 counts of Driving While Intoxicated.

JANUARY D EDWARDS (A/K/A EDWARDS JANUARY D JOHNSON); PORT CRANE, NY

Profession: Licensed Practical Nurse; Lic. No. 285518; Cal. No. 28318

Regents Action Date: July 12, 2016
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, suspension for a minimum of 3 months and thereafter indefinitely until fit to practice and alcohol abuse-free, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of 3 counts of Driving While Intoxicated.

ALLANA MICHELLE EDWARDS-GEORGE; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 292587; Cal. No. 28992 28993

Regents Action Date: July 12, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of administering a dose of the controlled substance morphine to a 95 year old ill patient that was 4 to 8 times the prescribed dose and well in excess of the standing order for said patient to receive morphine resulting in the patient almost immediately experiencing respiratory distress and then dying within approximately thirty minutes.

ALLANA MICHELLE EDWARDS-GEORGE; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 610528; Cal. No. 28992 28993

Regents Action Date: July 12, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of administering a dose of the controlled substance morphine to a 95 year old ill patient that was 4 to 8 times the prescribed dose and well in excess of the standing order for said patient to receive morphine resulting in the patient almost immediately experiencing respiratory distress and then dying within approximately thirty minutes.

ALLANA MICHELLE EDWARDS-GEORGE; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 610528; Cal. No. 28992 28993

Regents Action Date: 12-Jul-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of administering a dose of the controlled substance morphine to a 95 year old ill patient that was 4 to 8 times the prescribed dose and well in excess of the standing order for said patient to receive morphine resulting in the patient almost immediately experiencing respiratory distress and then dying within approximately thirty minutes.

ALLANA MICHELLE EDWARDS-GEORGE; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 292587; Cal. No. 28992 28993

Regents Action Date: 12-Jul-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of administering a dose of the controlled substance morphine to a 95 year old ill patient that was 4 to 8 times the prescribed dose and well in excess of the standing order for said patient to receive morphine resulting in the patient almost immediately experiencing respiratory distress and then dying within approximately thirty minutes.

ALICIA MARY ERLER (A/K/A ERLER ALICIA); BLOOMINGBURG, NY

Profession: Registered Professional Nurse; Lic. No. 567121; Cal. No. 28749

Regents Action Date: 12-Jul-16
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, a misdemeanor.

ALICIA MARY ERLER (A/K/A ERLER ALICIA); BLOOMINGBURG, NY

Profession: Registered Professional Nurse; Lic. No. 567121; Cal. No. 28749

Regents Action Date: July 12, 2016
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, a misdemeanor.

MARIA FARNSWORTH; SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 523969; Cal. No. 28387

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Unlawfully Growing Cannabis.

MARIA FARNSWORTH; SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 523969; Cal. No. 28387

Regents Action Date: 12-Jul-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Unlawfully Growing Cannabis.

CHRISTOPHER ALEXANDER GARTNER; NASSAU, NY

Profession: Registered Professional Nurse; Lic. No. 543250; Cal. No. 28792

Regents Action Date: 12-Jul-16
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 having been convicted of Criminal Possession of Marihuana in the 4th Degree, a class A misdemeanor)

CHRISTOPHER ALEXANDER GARTNER; NASSAU, NY

Profession: Registered Professional Nurse; Lic. No. 543250; Cal. No. 28792

Regents Action Date: July 12, 2016
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 having been convicted of Criminal Possession of Marihuana in the 4th Degree, a class A misdemeanor)

DEBRA SUSAN GRAMAZIO (A/K/A GRAMAZIO DEBRA); PORT JEFFERSON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 621656; Cal. No. 28758

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

DEBRA SUSAN GRAMAZIO (A/K/A GRAMAZIO DEBRA); PORT JEFFERSON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 621656; Cal. No. 28758

Regents Action Date: 12-Jul-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

WILLIAM FREDERICK GREINER; WINGDALE, NY

Profession: Registered Professional Nurse; Lic. No. 148469; Cal. No. 28603

Regents Action Date: 12-Jul-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of restraining a patient without obtaining a physician's order.

WILLIAM FREDERICK GREINER; WINGDALE, NY

Profession: Registered Professional Nurse; Lic. No. 148469; Cal. No. 28603

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of restraining a patient without obtaining a physician's order.

ANGELA M JOHNSON; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 616300; Cal. No. 28623

Regents Action Date: July 12, 2016
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 failing to maintain accurate records.

ANGELA M JOHNSON; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 616300; Cal. No. 28623

Regents Action Date: 12-Jul-16
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 failing to maintain accurate records.

KRISTY IRENE KORSON; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 561384; Cal. No. 28585

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to notify the appropriate pediatric staff to attend the delivery of a high risk baby with meconium present.

MICHELE E LIPPL (A/K/A MCMAHON MICHELE EILEEN); HOLTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 266496; Cal. No. 28708 28709

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

MICHELE E LIPPL (A/K/A MCMAHON MICHELE EILEEN); HOLTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 266496; Cal. No. 28708 28709

Regents Action Date: 12-Jul-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

MICHELE EILEEN LIPPL (A/K/A LIPPL MICHELE); HOLTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 646223; Cal. No. 28708 28709

Regents Action Date: 12-Jul-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

MICHELE EILEEN LIPPL (A/K/A LIPPL MICHELE); HOLTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 646223; Cal. No. 28708 28709

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

CASEY THOMAS MCGEE (A/K/A MCGEE CASEY); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 650251; Cal. No. 28693

Regents Action Date: July 12, 2016
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 failure to maintain an accurate patient record.

CASEY THOMAS MCGEE (A/K/A MCGEE CASEY); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 650251; Cal. No. 28693

Regents Action Date: 12-Jul-16
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 failure to maintain an accurate patient record.

GIORGI OQROSHIDZE (A/K/A OGROSHIDZE GIORGI); HUNTINGDON VALLEY, PA

Profession: Registered Professional Nurse; Lic. No. 563457; Cal. No. 28338

Regents Action Date: 12-Jul-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

GIORGI OQROSHIDZE (A/K/A OGROSHIDZE GIORGI); HUNTINGDON VALLEY, PA

Profession: Registered Professional Nurse; Lic. No. 563457; Cal. No. 28338

Regents Action Date: July 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony.

NATALIE LYNN ORBINATI; SAUQUOIT, NY

Profession: Licensed Practical Nurse; Lic. No. 276307; Cal. No. 28614

Regents Action Date: July 12, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and 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 did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree.