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.

December 2014

Massage Therapy

MILAGROS VELEZ; YONKERS, NY

Profession: Massage Therapist; Lic. No. 024875; Cal. No. 27551

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a misdemeanor.

Nursing

CHAMPAGNE DOMINIQUE JADA ANDERSON (A/K/A ANDERSON CHAMPAGNE DOMINIQUE, ANDERSON CHAMPAGNE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 308340; Cal. No. 27636

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Wilful Violation of Health Laws.

CHAMPAGNE DOMINIQUE JADA ANDERSON (A/K/A ANDERSON CHAMPAGNE DOMINIQUE, ANDERSON CHAMPAGNE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 308340; Cal. No. 27636

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Wilful Violation of Health Laws.

DORIS AZORNU; BRENTWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 621534; Cal. No. 26901

Regents Action Date: December 16, 2014
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 charges of falling asleep while caring for a patient who suffered from amyotrophic lateral sclerosis and failing to respond to said patient's ventilator alarm.

DORIS AZORNU; BRENTWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 621534; Cal. No. 26901

Regents Action Date: 16-Dec-14
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 charges of falling asleep while caring for a patient who suffered from amyotrophic lateral sclerosis and failing to respond to said patient's ventilator alarm.

ROBERT BONVILLE; LAKE GEORGE, NY

Profession: Registered Professional Nurse; Lic. No. 317442; Cal. No. 27604

Regents Action Date: December 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having being convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

ROBERT BONVILLE; LAKE GEORGE, NY

Profession: Registered Professional Nurse; Lic. No. 317442; Cal. No. 27604

Regents Action Date: 16-Dec-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having being convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

MERRITT D BOUCHER; TABERG, NY

Profession: Registered Professional Nurse; Lic. No. 344330; Cal. No. 27436 27437

Regents Action Date: December 16, 2014
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: Licensed Practical Nurse; Lic. No. 150960; Cal. No. 27436 27437

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: December 16, 2014
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

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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

Regents Action Date: December 16, 2014
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

Regents Action Date: 16-Dec-14
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.