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 2016
Nursing
AMY L BAUN (A/K/A TELLER AMY LYNN); MARILLA, NY
Profession: Registered Professional Nurse; Lic. No. 495688; Cal. No. 28264 28265 28266
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 committed documentation errors.
AMY L BAUN (A/K/A TELLER AMY LYNN); MARILLA, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 334925; Cal. No. 28264 28265 28266
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 committed documentation errors.
RAQUEL M BOUTON; FARMINGVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 303300; Cal. No. 28613
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person, a misdemeanor.
RAQUEL M BOUTON; FARMINGVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 303300; Cal. No. 28613
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person, a misdemeanor.
RYAN ELIZABETH BROOKS (A/K/A HALPENNY RYAN ELIZABETH, RUPP RYAN ELIZABETH); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 625755; Cal. No. 28333
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 documenting in the patient chart that she performed home nursing visits when she did not.
RYAN ELIZABETH BROOKS (A/K/A HALPENNY RYAN ELIZABETH, RUPP RYAN ELIZABETH); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 625755; Cal. No. 28333
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 documenting in the patient chart that she performed home nursing visits when she did not.
JENNIFER ANN BURCH (A/K/A BURCH JENNIFER); HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 287253; Cal. No. 28434
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.
JENNIFER ANN BURCH (A/K/A BURCH JENNIFER); HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 287253; Cal. No. 28434
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, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.
ALLISON RENEE CHEVERINO; MEDFORD, NY
Profession: Registered Professional Nurse; Lic. No. 603346; Cal. No. 28406
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 being unable to properly use bar codes so that patients were not given medication or were given a wrong dose.
ALLISON RENEE CHEVERINO; MEDFORD, NY
Profession: Registered Professional Nurse; Lic. No. 603346; Cal. No. 28406
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 being unable to properly use bar codes so that patients were not given medication or were given a wrong dose.
GLENDA SUE CHRISTIAN; TOWN OF PORTER YOUNGSTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 220516; Cal. No. 28261
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument to File in the 2nd Degree.
GLENDA SUE CHRISTIAN; TOWN OF PORTER YOUNGSTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 220516; Cal. No. 28261
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument to File in the 2nd Degree.
BETH MARGUERITE COLEMAN; ATHENS, PA
Profession: Registered Professional Nurse; Lic. No. 604800; Cal. No. 27014 27015
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of six months and until fit to practice, probation 2 years to commence subsequent to termination of suspensions and upon actual return to practice, $1,000 fine.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently.
BETH MARGUERITE COLEMAN; ATHENS, PA
Profession: Licensed Practical Nurse; Lic. No. 269759; Cal. No. 27014 27015
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of six months and until fit to practice, probation 2 years to commence subsequent to termination of suspensions and upon actual return to practice, $1,000 fine.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently.
BETH MARGUERITE COLEMAN; ATHENS, PA
Profession: Registered Professional Nurse; Lic. No. 604800; Cal. No. 27014 27015
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of six months and until fit to practice, probation 2 years to commence subsequent to termination of suspensions and upon actual return to practice, $1,000 fine.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently.
DAWN MARIE CORRIGAN; PATCHOGUE, NY
Profession: Licensed Practical Nurse; Lic. No. 260400; Cal. No. 27957
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.
DAWN MARIE CORRIGAN; PATCHOGUE, NY
Profession: Licensed Practical Nurse; Lic. No. 260400; Cal. No. 27957
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.
DAWN MARIE CZAMARA; SUGAR GROVE, PA
Profession: Licensed Practical Nurse; Lic. No. 230361; Cal. No. 28273 28274
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 2nd Degree.
DAWN MARIE CZAMARA; SUGAR GROVE, PA
Profession: Licensed Practical Nurse; Lic. No. 230361; Cal. No. 28273 28274
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 2nd Degree.
JAMES ROBERT DE FORGE ROBERT JR; EAST SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 517763; Cal. No. 26619
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 6 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
JAMES ROBERT DE FORGE ROBERT JR; EAST SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 517763; Cal. No. 26619
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 6 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.
AMY ELIZABETH DEANGELIS-MARTIN; SAUGERTIES, NY
Profession: Licensed Practical Nurse; Lic. No. 285726; Cal. No. 28577
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 2nd Degree, a misdemeanor.
MARIA ELIZABETH DIUTE; JOHNSON CITY, NY
Profession: Registered Professional Nurse; Lic. No. 604605; Cal. No. 27134
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for a minimum of three months and until fit to practice, partial suspension in certain area until completion of certain course in said certain area, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession with negligence on more than one occasion and with failing to maintain an accurate medical record.
MARIA ELIZABETH DIUTE; JOHNSON CITY, NY
Profession: Registered Professional Nurse; Lic. No. 604605; Cal. No. 27134
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for a minimum of three months and until fit to practice, partial suspension in certain area until completion of certain course in said certain area, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession with negligence on more than one occasion and with failing to maintain an accurate medical record.
CHARLES WILLIAM HENDRICKSON; ROSCOE, NY
Profession: Registered Professional Nurse; Lic. No. 499301; Cal. No. 28340
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 committed conduct in the profession of nursing which evidences moral unfitness, for diverting morphine, a controlled substance, for his own use.
CHARLES WILLIAM HENDRICKSON; ROSCOE, NY
Profession: Registered Professional Nurse; Lic. No. 499301; Cal. No. 28340
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 committed conduct in the profession of nursing which evidences moral unfitness, for diverting morphine, a controlled substance, for his own use.
MARGARET HURLEY (A/K/A HURLEY MARGARET JEAN); ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 303815; Cal. No. 28359 28360
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 Driving while Intoxicated.
MARGARET HURLEY (A/K/A HURLEY MARGARET JEAN); ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 303815; Cal. No. 28359 28360
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 Driving while Intoxicated.
MARGARET JEAN HURLEY (A/K/A HURLEY MARGARET J); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 667081; Cal. No. 28359 28360
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 Driving while Intoxicated.
MARGARET JEAN HURLEY (A/K/A HURLEY MARGARET J); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 667081; Cal. No. 28359 28360
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 Driving while Intoxicated.