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.
March 2016
Nursing
STEPHANIE COLLEN BELLI; NEWARK, NY
Profession: Licensed Practical Nurse; Lic. No. 315183; Cal. No. 28458
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 failing to maintain accurate medical records.
STEPHANIE COLLEN BELLI; NEWARK, NY
Profession: Licensed Practical Nurse; Lic. No. 315183; Cal. No. 28458
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 failing to maintain accurate medical records.
PAUL JOHN BOURDEAU; ROME, NY
Profession: Registered Professional Nurse; Lic. No. 526165; Cal. No. 28028
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Unlawful Surveillance in the 2nd Degree.
PAUL JOHN BOURDEAU; ROME, NY
Profession: Registered Professional Nurse; Lic. No. 526165; Cal. No. 28028
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Unlawful Surveillance in the 2nd Degree.
BEVERLY SAMMARCO BRIATICO; ORCHARD PARK, NY
Profession: Registered Professional Nurse; Lic. No. 485369; Cal. No. 28419
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.
Summary: Licensee admitted to the charge of having failed to properly assess patient, having failed to perform CPR and having failed to maintain accurate documentation.
BEVERLY SAMMARCO BRIATICO; ORCHARD PARK, NY
Profession: Registered Professional Nurse; Lic. No. 485369; Cal. No. 28419
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.
Summary: Licensee admitted to the charge of having failed to properly assess patient, having failed to perform CPR and having failed to maintain accurate documentation.
JOHN M BURN; SPRINGVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 287768; Cal. No. 28474
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Mischief in the 4th Degree.
JOHN M BURN; SPRINGVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 287768; Cal. No. 28474
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Mischief in the 4th Degree.
NICOLE A CAMPO; PATCHOGUE, NY
Profession: Licensed Practical Nurse; Lic. No. 270888; Cal. No. 28746
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
NICOLE A CAMPO; PATCHOGUE, NY
Profession: Licensed Practical Nurse; Lic. No. 270888; Cal. No. 28746
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
MICHELLE A COLASANTI; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 260664; Cal. No. 28198
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of withdrawing medication from discontinued stock and having been convicted Petit Larceny.
MICHELLE A COLASANTI; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 260664; Cal. No. 28198
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of withdrawing medication from discontinued stock and having been convicted Petit Larceny.
JOHN HOWARD CRAIG (A/K/A CRAIG JOHN); ORCHARD PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 277154; Cal. No. 28216
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of allowing a patient on a pureed diet to eat solid food.
JOHN HOWARD CRAIG (A/K/A CRAIG JOHN); ORCHARD PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 277154; Cal. No. 28216
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of allowing a patient on a pureed diet to eat solid food.
LINDA LEE D'ELIA; NIAGARA FALLS, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 333239; Cal. No. 28506 28507
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspensions, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
LINDA LEE D'ELIA; NIAGARA FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 464720; Cal. No. 28506 28507
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspensions, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
LINDA LEE D'ELIA; NIAGARA FALLS, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 333239; Cal. No. 28506 28507
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspensions, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
LINDA LEE D'ELIA; NIAGARA FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 464720; Cal. No. 28506 28507
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspensions, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
DONNA M DELINE; ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 236536; Cal. No. 28548
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt.
DONNA M DELINE; ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 236536; Cal. No. 28548
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt.
LEONORA FRANCIS (A/K/A AARON LEONORA); CLEVELAND, OH
Profession: Licensed Practical Nurse; Lic. No. 160944; Cal. No. 28732 28733
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of falsely answering a question on a North Dakota Board of Nursing application asking about prior sanctions or disciplines by any other jurisdiction and practicing nursing in North Dakota with an expired license.
LEONORA FRANCIS; CLEVELAND, OH
Profession: Registered Professional Nurse; Lic. No. 419574; Cal. No. 28732 28733
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of falsely answering a question on a North Dakota Board of Nursing application asking about prior sanctions or disciplines by any other jurisdiction and practicing nursing in North Dakota with an expired license.
LEONORA FRANCIS (A/K/A AARON LEONORA); CLEVELAND, OH
Profession: Licensed Practical Nurse; Lic. No. 160944; Cal. No. 28732 28733
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of falsely answering a question on a North Dakota Board of Nursing application asking about prior sanctions or disciplines by any other jurisdiction and practicing nursing in North Dakota with an expired license.
LEONORA FRANCIS; CLEVELAND, OH
Profession: Registered Professional Nurse; Lic. No. 419574; Cal. No. 28732 28733
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of falsely answering a question on a North Dakota Board of Nursing application asking about prior sanctions or disciplines by any other jurisdiction and practicing nursing in North Dakota with an expired license.
MELISSA ANN GULDENZOPF; SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 629956; Cal. No. 28499
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 Aggravated Driving While Intoxicated.
MELISSA ANN GULDENZOPF; SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 629956; Cal. No. 28499
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 Aggravated Driving While Intoxicated.
LORI DIANE HALLENBECK; VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 195627; Cal. No. 28477
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of two counts of Petit Larceny.
LORI DIANE HALLENBECK; VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 195627; Cal. No. 28477
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of two counts of Petit Larceny.
JAIME LYNN JARVIS; NORTH BANGOR, NY
Profession: Licensed Practical Nurse; Lic. No. 318790; Cal. No. 28466
Action: Application for consent order granted Penalty agreed upon 1 year suspension, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of medication administration errors, inaccurate record keeping and having been convicted of violation of Public Health Law.
JAIME LYNN JARVIS; NORTH BANGOR, NY
Profession: Licensed Practical Nurse; Lic. No. 318790; Cal. No. 28466
Action: Application for consent order granted Penalty agreed upon 1 year suspension, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of medication administration errors, inaccurate record keeping and having been convicted of violation of Public Health Law.