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.
December 2014
Nursing
MERRITT D BOUCHER; TABERG, NY
Profession: Licensed Practical Nurse; Lic. No. 150960; Cal. No. 27436 27437
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of mislabeling.
MERRITT D BOUCHER; TABERG, NY
Profession: Registered Professional Nurse; Lic. No. 344330; Cal. No. 27436 27437
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of mislabeling.
TRACI BRISKIN; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 307825; Cal. No. 27603
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having being convicted of Vehicular Manslaughter in the 2nd Degree.
TRACI BRISKIN; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 307825; Cal. No. 27603
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having being convicted of Vehicular Manslaughter in the 2nd Degree.
CHRISTOPHER A CHAMPAGNE; POUGHKEEPSIE, NY
Profession: Licensed Practical Nurse; Lic. No. 296519; Cal. No. 27548
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Obstruction of Breathing or Blood Circulation and Operating a Motor Vehicle Under the Influence of Alcohol or Drugs, both misdemeanors.
CHRISTOPHER A CHAMPAGNE; POUGHKEEPSIE, NY
Profession: Licensed Practical Nurse; Lic. No. 296519; Cal. No. 27548
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Obstruction of Breathing or Blood Circulation and Operating a Motor Vehicle Under the Influence of Alcohol or Drugs, both misdemeanors.
BINITA DAHAL; RIDGEWOOD, NY
Profession: Registered Professional Nurse; Lic. No. 665369; Cal. No. 27637
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 Wilful Violation of Health laws.
BINITA DAHAL; RIDGEWOOD, NY
Profession: Registered Professional Nurse; Lic. No. 665369; Cal. No. 27637
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 Wilful Violation of Health laws.
RITA E DALEY; COHOES, NY
Profession: Registered Professional Nurse; Lic. No. 318162; Cal. No. 27597
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 practicing the profession of nursing while impaired.
RITA E DALEY; COHOES, NY
Profession: Registered Professional Nurse; Lic. No. 318162; Cal. No. 27597
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 practicing the profession of nursing while impaired.
SANDRA LYNN DYKSHOORN (A/K/A VANDEWEERT SANDRA L); ODESSA, NY
Profession: Licensed Practical Nurse; Lic. No. 120959; Cal. No. 27673 27672
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having being convicted of Criminal Possession of a Controlled Substance, Attempted Offering a False Instrument for Filing, and Driving While Impaired by Drugs and of violating a condition imposed by the Board of Regents.
SANDRA LYNN DYKSHOORN; ODESSA, NY
Profession: Registered Professional Nurse; Lic. No. 353160; Cal. No. 27673 27672
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having being convicted of Criminal Possession of a Controlled Substance, Attempted Offering a False Instrument for Filing, and Driving While Impaired by Drugs and of violating a condition imposed by the Board of Regents.
SANDRA LYNN DYKSHOORN; ODESSA, NY
Profession: Registered Professional Nurse; Lic. No. 353160; Cal. No. 27673 27672
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having being convicted of Criminal Possession of a Controlled Substance, Attempted Offering a False Instrument for Filing, and Driving While Impaired by Drugs and of violating a condition imposed by the Board of Regents.
SANDRA LYNN DYKSHOORN (A/K/A VANDEWEERT SANDRA L); ODESSA, NY
Profession: Licensed Practical Nurse; Lic. No. 120959; Cal. No. 27673 27672
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having being convicted of Criminal Possession of a Controlled Substance, Attempted Offering a False Instrument for Filing, and Driving While Impaired by Drugs and of violating a condition imposed by the Board of Regents.
JANUARY D EDWARDS (A/K/A EDWARDS JANUARY D JOHNSON); GREENE, NY
Profession: Licensed Practical Nurse; Lic. No. 285518; Cal. No. 27544
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 failing to maintain accurate records.
JANUARY D EDWARDS (A/K/A EDWARDS JANUARY D JOHNSON); GREENE, NY
Profession: Licensed Practical Nurse; Lic. No. 285518; Cal. No. 27544
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 failing to maintain accurate records.
AUDREY JANE FLETCHER (A/K/A FLETCHER AUDREY); AUBURN, NY
Profession: Licensed Practical Nurse; Lic. No. 298806; Cal. No. 27555
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 taking antibiotics out of discontinued medications without authorization.
AUDREY JANE FLETCHER (A/K/A FLETCHER AUDREY); AUBURN, NY
Profession: Licensed Practical Nurse; Lic. No. 298806; Cal. No. 27555
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 taking antibiotics out of discontinued medications without authorization.
KRISTIN MARY HAACKER (A/K/A HAAKER KRISTIN); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 309450; Cal. No. 27534
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committed a medication administration error.
KRISTIN MARY HAACKER (A/K/A HAAKER KRISTIN); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 309450; Cal. No. 27534
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committed a medication administration error.
AZIZA DIAO HANKINS;
Profession: Licensed Practical Nurse; Lic. No. 254088; Cal. No. 27181
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence subsequent to termination of actual period of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Failure to Pay Tax, a class A misdemeanor.
AZIZA DIAO HANKINS;
Profession: Licensed Practical Nurse; Lic. No. 254088; Cal. No. 27181
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence subsequent to termination of actual period of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Failure to Pay Tax, a class A misdemeanor.
JUSTIN LAWRENCE HENDRIX (A/K/A HENDRIX JUSTIN); HUDSON FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 303202; Cal. No. 27606
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of felony and misdemeanor Driving While Intoxicated.
JUSTIN LAWRENCE HENDRIX (A/K/A HENDRIX JUSTIN); HUDSON FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 303202; Cal. No. 27606
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of felony and misdemeanor Driving While Intoxicated.
STEPHANIE LYNNE HICKS; WEBSTER, NY
Profession: Licensed Practical Nurse; Lic. No. 277642; Cal. No. 27582
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 payable within 6 months.
Summary: Licensee admitted to the charge of having diverted morphine.
STEPHANIE LYNNE HICKS; WEBSTER, NY
Profession: Licensed Practical Nurse; Lic. No. 277642; Cal. No. 27582
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 payable within 6 months.
Summary: Licensee admitted to the charge of having diverted morphine.
JANET PATRICIA HUGHES (A/K/A MILLICKER JANET PATRICIA); MAHOPAC FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 440992; Cal. No. 27392 27393
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of accessing patient records without the prior consent of the patient or patient's physician for a purpose unrelated to the patient's health.
JANET PATRICIA HUGHES (A/K/A MILLICKER JANET PATRICIA); MAHOPAC FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 440992; Cal. No. 27392 27393
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of accessing patient records without the prior consent of the patient or patient's physician for a purpose unrelated to the patient's health.
RISIKAT ADEBIMPE KAZEEM; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 478024; Cal. No. 26757 26758
Action: Found guilty of professional misconduct Penalty 24 month suspensions, said suspensions to run concurrently, execution of last 18 months of said suspensions stayed, probation 2 years to run concurrently with periods of suspension.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
RISIKAT ADEBIMPE KAZEEM; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 201998; Cal. No. 26757 26758
Action: Found guilty of professional misconduct Penalty 24 month suspensions, said suspensions to run concurrently, execution of last 18 months of said suspensions stayed, probation 2 years to run concurrently with periods of suspension.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.