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.

September 2015

Nursing

ANTHONY JOSEPH CUTOLO; LINDENHURST, NY

Profession: Registered Professional Nurse; Lic. No. 616633; Cal. No. 28082 28083

Regents Action Date: 17-Sep-15
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 lying about prior criminal convictions on applications for licensure.

ANTHONY JOSEPH CUTOLO (A/K/A CUTOLO ANTHONY); LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 285105; Cal. No. 28082 28083

Regents Action Date: 17-Sep-15
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 lying about prior criminal convictions on applications for licensure.

DIANE DEFRANCO; HUNTINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 243420; Cal. No. 27705

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having withdrawn controlled drugs from a Pyxis machine without intending to administer said drugs to patients for whom said drugs were ostensibly withdrawn.

DIANE DEFRANCO; HUNTINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 243420; Cal. No. 27705

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having withdrawn controlled drugs from a Pyxis machine without intending to administer said drugs to patients for whom said drugs were ostensibly withdrawn.

LYNDA DENMEADE (A/K/A BOBNICK LYNDA); FAYETTEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 443784; Cal. No. 27924

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and having stolen discarded fentanyl from sharps container.

LYNDA DENMEADE (A/K/A BOBNICK LYNDA); FAYETTEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 443784; Cal. No. 27924

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and having stolen discarded fentanyl from sharps container.

LOUIS MICHAEL DENOVIO; GLENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 154646; Cal. No. 28122 28100

Regents Action Date: September 17, 2015
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 Menacing in the 2nd Degree.

LOUIS MICHAEL DENOVIO; GLENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 344646; Cal. No. 28122 28100

Regents Action Date: September 17, 2015
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 Menacing in the 2nd Degree.

LOUIS MICHAEL DENOVIO; GLENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 154646; Cal. No. 28122 28100

Regents Action Date: 17-Sep-15
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 Menacing in the 2nd Degree.

LOUIS MICHAEL DENOVIO; GLENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 344646; Cal. No. 28122 28100

Regents Action Date: 17-Sep-15
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 Menacing in the 2nd Degree.

JENNIFER DILIBERTO (A/K/A CAPUTO JENNIFER, KYRIACOU JENNIFER); BLUEPOINT, NY

Profession: Registered Professional Nurse; Lic. No. 475504; Cal. No. 28148

Regents Action Date: September 17, 2015
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 dependent on the controlled substance Percocet.

JENNIFER DILIBERTO (A/K/A CAPUTO JENNIFER, KYRIACOU JENNIFER); BLUEPOINT, NY

Profession: Registered Professional Nurse; Lic. No. 475504; Cal. No. 28148

Regents Action Date: 17-Sep-15
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 dependent on the controlled substance Percocet.

MICHELLE L ECKERT; LAS VEGAS, NV

Profession: Licensed Practical Nurse; Lic. No. 272652; Cal. No. 28220

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of documenting the administration of two breathing treatments to a patient which were not actually provided.

MICHELLE L ECKERT; LAS VEGAS, NV

Profession: Licensed Practical Nurse; Lic. No. 272652; Cal. No. 28220

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of documenting the administration of two breathing treatments to a patient which were not actually provided.

MARIA S FERNANDEZ (A/K/A ORTEGA MARIA S); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 163349; Cal. No. 27549

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having willfully physically abused a patient.

MARIA S FERNANDEZ (A/K/A ORTEGA MARIA S); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 163349; Cal. No. 27549

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having willfully physically abused a patient.

STEPHANIE AGNES FINK (A/K/A MILLER STEPHANIE AGNES, MILLER STEPHANIE A); LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 314275; Cal. No. 28088

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having made false entries in a patient's record and submitted false time slips to her employer.

STEPHANIE AGNES FINK (A/K/A MILLER STEPHANIE AGNES, MILLER STEPHANIE A); LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 314275; Cal. No. 28088

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having made false entries in a patient's record and submitted false time slips to her employer.

LAURIE ANN GLYNN (A/K/A MORMINO LAURIE ANN); VALLEY FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 425318; Cal. No. 28356

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Trespass and Criminal Possession of a Forged Instrument, 3rd degree and of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of the State of Vermont, where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct pursuant to New York State Education Law Section 6509(5)(b).

LAURIE ANN GLYNN (A/K/A MORMINO LAURIE ANN); VALLEY FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 425318; Cal. No. 28356

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Trespass and Criminal Possession of a Forged Instrument, 3rd degree and of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of the State of Vermont, where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct pursuant to New York State Education Law Section 6509(5)(b).

HEATHER LYNNE GRAHAM; ITHACA, NY

Profession: Licensed Practical Nurse; Lic. No. 266520; Cal. No. 27973 27974

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to charges of having been convicted of Falsifying Business Records, Prohibited Acts, and Issuing a Bad Check, all misdemeanors.

HEATHER LYNNE GRAHAM; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 540794; Cal. No. 27973 27974

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to charges of having been convicted of Falsifying Business Records, Prohibited Acts, and Issuing a Bad Check, all misdemeanors.

HEATHER LYNNE GRAHAM; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 540794; Cal. No. 27973 27974

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to charges of having been convicted of Falsifying Business Records, Prohibited Acts, and Issuing a Bad Check, all misdemeanors.

HEATHER LYNNE GRAHAM; ITHACA, NY

Profession: Licensed Practical Nurse; Lic. No. 266520; Cal. No. 27973 27974

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to charges of having been convicted of Falsifying Business Records, Prohibited Acts, and Issuing a Bad Check, all misdemeanors.

VIKKI LYNN GRENCER; WAPPINGERS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 466032; Cal. No. 28060

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Impaired by Drugs, a misdemeanor.

VIKKI LYNN GRENCER; WAPPINGERS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 466032; Cal. No. 28060

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 4 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Impaired by Drugs, a misdemeanor.

MARK KWAME GYAN (A/K/A GYAN MARK); LATHAM, NY

Profession: Licensed Practical Nurse; Lic. No. 282306; Cal. No. 27596

Regents Action Date: September 17, 2015
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 Unlawful Imprisonment in the 2nd Degree

MARK KWAME GYAN (A/K/A GYAN MARK); LATHAM, NY

Profession: Licensed Practical Nurse; Lic. No. 282306; Cal. No. 27596

Regents Action Date: 17-Sep-15
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 Unlawful Imprisonment in the 2nd Degree

CHARMAINE ERICKA HARRIS (A/K/A HARRIS CHARMAINE); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 280957; Cal. No. 26796

Regents Action Date: September 17, 2015
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 disabled the call system and having been convicted of Driving While Intoxicated and Attempted Assault in the 2nd Degree.

CHARMAINE ERICKA HARRIS (A/K/A HARRIS CHARMAINE); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 280957; Cal. No. 26796

Regents Action Date: 17-Sep-15
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 disabled the call system and having been convicted of Driving While Intoxicated and Attempted Assault in the 2nd Degree.