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.

May 2014

Nursing

LYNDA LEE DZIK; QUEENSBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 154729; Cal. No. 27324 27323

Regents Action Date: 19-May-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 payable within 9 months.
Summary: Licensee admitted to the charge of diverting fentanyl.

LYNDA LEE DZIK; QUEENSBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 154729; Cal. No. 27324 27323

Regents Action Date: May 19, 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 payable within 9 months.
Summary: Licensee admitted to the charge of diverting fentanyl.

LAUREN KAY EGAN (A/K/A CRIST LAUREN KAY); CUTCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 393892; Cal. No. 27199

Regents Action Date: May 19, 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 taking part in the administration of the wrong dose of medication to a patient and failing to follow protocols to have the medication verified.

LAUREN KAY EGAN (A/K/A CRIST LAUREN KAY); CUTCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 393892; Cal. No. 27199

Regents Action Date: 19-May-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 taking part in the administration of the wrong dose of medication to a patient and failing to follow protocols to have the medication verified.

MICHELE GIAMMELLA; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 198073; Cal. No. 27504 27505

Regents Action Date: 19-May-14
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Intoxicated by Alcohol in 2005 and 2011.

MICHELE GIAMMELLA; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 429887; Cal. No. 27504 27505

Regents Action Date: 19-May-14
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Intoxicated by Alcohol in 2005 and 2011.

MICHELE GIAMMELLA; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 429887; Cal. No. 27504 27505

Regents Action Date: May 19, 2014
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Intoxicated by Alcohol in 2005 and 2011.

MICHELE GIAMMELLA; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 198073; Cal. No. 27504 27505

Regents Action Date: May 19, 2014
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Intoxicated by Alcohol in 2005 and 2011.

MARGARET D GUNSOLUS (A/K/A GUNSOLUS MARGARET DENEEN); CATTARAUGUS, NY

Profession: Registered Professional Nurse; Lic. No. 253120; Cal. No. 27259

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of failure to perform nursing assessments and failure to properly document.

MARGARET D GUNSOLUS (A/K/A GUNSOLUS MARGARET DENEEN); CATTARAUGUS, NY

Profession: Registered Professional Nurse; Lic. No. 253120; Cal. No. 27259

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of failure to perform nursing assessments and failure to properly document.

CYNTHIA ANN HALL (A/K/A FELDER CYNTHIA ANN, CLARK CYNTHIA A); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 124478; Cal. No. 27255 27254

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 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 Offering a False Instrument for Filing.

CYNTHIA ANN HALL (A/K/A FELDER CYNTHIA ANN); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 509044; Cal. No. 27255 27254

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 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 Offering a False Instrument for Filing.

CYNTHIA ANN HALL (A/K/A FELDER CYNTHIA ANN, CLARK CYNTHIA A); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 124478; Cal. No. 27255 27254

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 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 Offering a False Instrument for Filing.

CYNTHIA ANN HALL (A/K/A FELDER CYNTHIA ANN); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 509044; Cal. No. 27255 27254

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 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 Offering a False Instrument for Filing.

DEBORA J HARKNESS; OTEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 244874; Cal. No. 27187

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of failure to accurately maintain records and failure to perform treatment.

DEBORA J HARKNESS; OTEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 244874; Cal. No. 27187

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of failure to accurately maintain records and failure to perform treatment.

MARY L HEARY; MAYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 543622; Cal. No. 26839

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Attempted Forgery in the 2nd Degree.

MARY L HEARY; MAYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 543622; Cal. No. 26839

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Attempted Forgery in the 2nd Degree.

ELIZABETH HEIM (A/K/A MARSICO ELIZABETH CARMELLA); CORNWALL-ON-HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 155649; Cal. No. 26298 26297

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

ELIZABETH HEIM (A/K/A MARSICO ELIZABETH CARMELLA); CORNWALL-ON-HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 155649; Cal. No. 26298 26297

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

ELIZABETH CARMELLA HEIM-BELL (A/K/A HEIM ELIZABETH CARMELLA); CORNWALL-ON-HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 435050; Cal. No. 26298 26297

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

ELIZABETH CARMELLA HEIM-BELL (A/K/A HEIM ELIZABETH CARMELLA); CORNWALL-ON-HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 435050; Cal. No. 26298 26297

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence when and if return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

DAVID JAMES KLAPROTH (A/K/A KLAPROTH DAVID J); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 290856; Cal. No. 27493

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

DAVID JAMES KLAPROTH (A/K/A KLAPROTH DAVID J); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 290856; Cal. No. 27493

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

KAREN KLEIN; WHITESTONE, NY

Profession: Registered Professional Nurse; Lic. No. 370248; Cal. No. 27178

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of conduct in the profession which evidences moral unfitness and failing to maintain accurate patient records.

KAREN KLEIN; WHITESTONE, NY

Profession: Registered Professional Nurse; Lic. No. 370248; Cal. No. 27178

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of conduct in the profession which evidences moral unfitness and failing to maintain accurate patient records.

KARLY JADE LAGACE (A/K/A LAGACE KARLY J); TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 299314; Cal. No. 26949

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest charges of failing to maintain accurate medical records.

KARLY JADE LAGACE (A/K/A LAGACE KARLY J); TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 299314; Cal. No. 26949

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest charges of failing to maintain accurate medical records.

ORPHA KIM LAPRADE (A/K/A MURRAY ORPHA KIM); BRASHER, NY

Profession: Licensed Practical Nurse; Lic. No. 243477; Cal. No. 26803

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Respondent admitted to the charge of failure to attach a regulator to an oxygen tank.

ORPHA KIM LAPRADE (A/K/A MURRAY ORPHA KIM); BRASHER, NY

Profession: Licensed Practical Nurse; Lic. No. 243477; Cal. No. 26803

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Respondent admitted to the charge of failure to attach a regulator to an oxygen tank.