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.

January 2016

Nursing

PIERRE R JEUNE; HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 554224; Cal. No. 28386

Regents Action Date: January 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 having been convicted of Criminal Possession of a Weapon in the 4th Degree.

MARY I JULIAN (A/K/A SYKES MARY IRENE); WALES CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 238928; Cal. No. 28560

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to follow a physician order for morphine.

MARY I JULIAN (A/K/A SYKES MARY IRENE); WALES CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 238928; Cal. No. 28560

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to follow a physician order for morphine.

AMY LYNN KUBIAK (A/K/A BAUN AMY L, TELLER AMY LYNN); MARILLA, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 334925; Cal. No. 28264 28265 28266

Regents Action Date: 12-Jan-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 committed documentation errors.

AMY LYNN KUBIAK (A/K/A BAUN AMY L, TELLER AMY LYNN); MARILLA, NY

Profession: Registered Professional Nurse; Lic. No. 495688; Cal. No. 28264 28265 28266

Regents Action Date: 12-Jan-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 committed documentation errors.

ANDRELL J LEPPANEN (A/K/A LEPPANEN ANDRELL); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 285829; Cal. No. 28254

Regents Action Date: January 12, 2016
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.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 2nd Degree.

LINDA J MASSE (A/K/A GRAHAM LINDA J, GRAHAM LINDA); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 281166; Cal. No. 28620

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing prescriptions and obtaining narcotics and having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.

LINDA J MASSE (A/K/A GRAHAM LINDA J, GRAHAM LINDA); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 281166; Cal. No. 28620

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing prescriptions and obtaining narcotics and having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.

MARCUS G ORTIZ; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 268699; Cal. No. 28121

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having twice been convicted of Aggravated Unlicensed Operation of a Motor Vehicle, a misdemeanor.

MARCUS G ORTIZ; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 268699; Cal. No. 28121

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having twice been convicted of Aggravated Unlicensed Operation of a Motor Vehicle, a misdemeanor.

MIKRA STACIAN PARCHMENT; SAHUARITA, AZ

Profession: Licensed Practical Nurse; Lic. No. 271129; Cal. No. 28441

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within six months.
Summary: Licensee admitted to the charge of documenting in a patient's medical record that the patient's neurological checks were within normal limits, when licensee had not actually conducted a neurological assessment of the patient.

MIKRA STACIAN PARCHMENT; SAHUARITA, AZ

Profession: Licensed Practical Nurse; Lic. No. 271129; Cal. No. 28441

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within six months.
Summary: Licensee admitted to the charge of documenting in a patient's medical record that the patient's neurological checks were within normal limits, when licensee had not actually conducted a neurological assessment of the patient.

STEFFAN KUTTIKADU PHILIP (A/K/A KUTTIKADU STEFFAN); QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 584348; Cal. No. 28105

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of willful verbal and physical abuse of a patient.

STEFFAN KUTTIKADU PHILIP (A/K/A KUTTIKADU STEFFAN); QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 584348; Cal. No. 28105

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of willful verbal and physical abuse of a patient.

JEUNE R PIERRE (A/K/A JEUNE PIERRE R); HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 554224; Cal. No. 28386

Regents Action Date: 12-Jan-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 having been convicted of Criminal Possession of a Weapon in the 4th Degree.

PAULA R PILLO (A/K/A RECCHIO PAULA R); BYRON, NY

Profession: Licensed Practical Nurse; Lic. No. 248161; Cal. No. 28617

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

PAULA R PILLO (A/K/A RECCHIO PAULA R); BYRON, NY

Profession: Licensed Practical Nurse; Lic. No. 248161; Cal. No. 28617

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

AMY VICTORIA POPKO (A/K/A DEDERICH AMY VICTORIA); SAVANNAH, GA

Profession: Registered Professional Nurse; Lic. No. 632063; Cal. No. 28389

Regents Action Date: January 12, 2016
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, $500 fine.
Summary: Licensee did not contest the charge of administering saline to a co-worker without a doctor's order.

AMY VICTORIA POPKO (A/K/A DEDERICH AMY VICTORIA); SAVANNAH, GA

Profession: Registered Professional Nurse; Lic. No. 632063; Cal. No. 28389

Regents Action Date: 12-Jan-16
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, $500 fine.
Summary: Licensee did not contest the charge of administering saline to a co-worker without a doctor's order.

STEPHANIE MICHELLE RATANSKI; PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 614550; Cal. No. 28319

Regents Action Date: January 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 diverted one dose of Zoloft, a non-controlled substance, for her own use.

STEPHANIE MICHELLE RATANSKI; PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 614550; Cal. No. 28319

Regents Action Date: 12-Jan-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 diverted one dose of Zoloft, a non-controlled substance, for her own use.

ELIZABETH RODRIGUEZ (A/K/A SERACH ELIZABETH); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 209116; Cal. No. 28313

Regents Action Date: January 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 writing a physician order to treat a patient's skin tear.

ELIZABETH RODRIGUEZ (A/K/A SERACH ELIZABETH); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 209116; Cal. No. 28313

Regents Action Date: 12-Jan-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 writing a physician order to treat a patient's skin tear.

KRISTA ANN RULE (A/K/A RULE KRISTA A); MORRISONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 577030; Cal. No. 28435

Regents Action Date: January 12, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of stealing needles.

KRISTA ANN RULE (A/K/A RULE KRISTA A); MORRISONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 577030; Cal. No. 28435

Regents Action Date: 12-Jan-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of stealing needles.

JAY FRANCO CRUZ SALAZAR; TAYLORS, SC

Profession: Registered Professional Nurse; Lic. No. 564856; Cal. No. 28656

Regents Action Date: January 12, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, during the period of November to December, 2011, while employed as a nurse, he took Dilaudid from a hospital's drug supply several times for his own use.

JAY FRANCO CRUZ SALAZAR; TAYLORS, SC

Profession: Registered Professional Nurse; Lic. No. 564856; Cal. No. 28656

Regents Action Date: 12-Jan-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, during the period of November to December, 2011, while employed as a nurse, he took Dilaudid from a hospital's drug supply several times for his own use.

LINDA LOU SAUNDERS; WELLSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 456482; Cal. No. 28332 28331

Regents Action Date: January 12, 2016
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 not providing documentation of treatment.

LINDA LOU SAUNDERS; WELLSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 229889; Cal. No. 28332 28331

Regents Action Date: January 12, 2016
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 not providing documentation of treatment.

LINDA LOU SAUNDERS; WELLSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 229889; Cal. No. 28332 28331

Regents Action Date: 12-Jan-16
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 not providing documentation of treatment.