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.
April 2014
Nursing
COLLEEN GERTRUDE PURCELL (A/K/A INSONIA COLLEEN G); CHATHAM, NY
Profession: Licensed Practical Nurse; Lic. No. 273285; Cal. No. 27208
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and 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 charges of stealing prescriptions for her own use.
MICHELLE CHRISTOPHINE RICHARDS; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 582495; Cal. No. 26592
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of misrepresenting on a registration renewal application that no disciplinary authority had revoked a professional license or otherwise disciplined her.
MICHELLE CHRISTOPHINE RICHARDS; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 582495; Cal. No. 26592
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of misrepresenting on a registration renewal application that no disciplinary authority had revoked a professional license or otherwise disciplined her.
WANDA JEAN RUST (A/K/A RUST WANDA J); SPENCERPORT, NY, ALBION, NY
Profession: Licensed Practical Nurse; Lic. No. 288352; Cal. No. 26522
Action: Revocation. Found guilty of professional misconduct
Summary: Licensee was found guilty of having been convicted of Petit Larceny, violating probation, and two separate crimes of Grand Larceny in the 4th degree.
WANDA JEAN RUST (A/K/A RUST WANDA J); SPENCERPORT, NY, ALBION, NY
Profession: Licensed Practical Nurse; Lic. No. 288352; Cal. No. 26522
Action: Revocation. Found guilty of professional misconduct
Summary: Licensee was found guilty of having been convicted of Petit Larceny, violating probation, and two separate crimes of Grand Larceny in the 4th degree.
MICHELLE K SAMUELS; NEW YORK, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 304192; Cal. No. 27283 27284
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having permitted persons not licensed or otherwise lawfully authorized to do so to practice nursing in New York State in violation of New York State Education Law sections 6902 and 6903.
MICHELLE K SAMUELS; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 405100; Cal. No. 27283 27284
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having permitted persons not licensed or otherwise lawfully authorized to do so to practice nursing in New York State in violation of New York State Education Law sections 6902 and 6903.
MICHELLE K SAMUELS; NEW YORK, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 304192; Cal. No. 27283 27284
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having permitted persons not licensed or otherwise lawfully authorized to do so to practice nursing in New York State in violation of New York State Education Law sections 6902 and 6903.
MICHELLE K SAMUELS; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 405100; Cal. No. 27283 27284
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having permitted persons not licensed or otherwise lawfully authorized to do so to practice nursing in New York State in violation of New York State Education Law sections 6902 and 6903.
BRIANNA ROSE SANGIACOMO (A/K/A SANGIACOMO BRIANNA R); UTICA, NY
Profession: Registered Professional Nurse; Lic. No. 625346; Cal. No. 26801
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.
BRIANNA ROSE SANGIACOMO (A/K/A SANGIACOMO BRIANNA R); UTICA, NY
Profession: Registered Professional Nurse; Lic. No. 625346; Cal. No. 26801
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.
COLLEEN ELIZABETH SCHRADER (A/K/A CONLEY COLLEEN ELIZABETH); FAIRPORT, NY
Profession: Registered Professional Nurse; Lic. No. 618669; Cal. No. 26469
Action: Found guilty of professional misconduct Penalty $1,000 fine to be paid within 6 months, suspension of no less than 6 months and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of negligence on more than one occasion, of unprofessional conduct, and of practicing the profession fraudulently.
LONI LYNN SINES (A/K/A SINES LONI); GREENE, NY
Profession: Licensed Practical Nurse; Lic. No. 300836; Cal. No. 27148
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 Committing Neglect or Mistreatment.
LONI LYNN SINES (A/K/A SINES LONI); GREENE, NY
Profession: Licensed Practical Nurse; Lic. No. 300836; Cal. No. 27148
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 Committing Neglect or Mistreatment.
SANDRA WENDELL SODEMAN (A/K/A WENDELL SANDRA ANN); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 227176; Cal. No. 27205
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of verbally harassing an infant under her care.
SANDRA WENDELL SODEMAN (A/K/A WENDELL SANDRA ANN); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 227176; Cal. No. 27205
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of verbally harassing an infant under her care.
MAUREEN F STANTON (A/K/A STANTON MAUREEN F.); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 643449; Cal. No. 26685
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 5 months.
Summary: Licensee admitted to charges of having committed medication errors.
MAUREEN F STANTON (A/K/A STANTON MAUREEN F.); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 643449; Cal. No. 26685
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 5 months.
Summary: Licensee admitted to charges of having committed medication errors.
CHERYL ANN STEWART (A/K/A SCHROEDER CHERYL ANN, SMITH CHERYL A); HUDSON FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 361613; Cal. No. 27068
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 recordkeeping errors.
CHERYL ANN STEWART (A/K/A SCHROEDER CHERYL ANN, SMITH CHERYL A); HUDSON FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 361613; Cal. No. 27068
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 recordkeeping errors.
KIMBERLY ANN THOMPSON (A/K/A MASTERSON KIMBERLY ANN, MASTERSON KIM ANN, MASTERSON KIM A, MASTERSON KIMBERLY); FEURA BUSH, NY
Profession: Registered Professional Nurse; Lic. No. 560161; Cal. No. 27161
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 failing to follow protocol and changing a record.
KIMBERLY ANN THOMPSON (A/K/A MASTERSON KIMBERLY ANN, MASTERSON KIM ANN, MASTERSON KIM A, MASTERSON KIMBERLY); FEURA BUSH, NY
Profession: Registered Professional Nurse; Lic. No. 560161; Cal. No. 27161
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 failing to follow protocol and changing a record.
MARJORY R UNGER; CATSKILL, NY
Profession: Registered Professional Nurse; Lic. No. 533808; Cal. No. 26996
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.
MARJORY R UNGER; CATSKILL, NY
Profession: Registered Professional Nurse; Lic. No. 533808; Cal. No. 26996
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.
DANIELLE MARIE VAN NESS (A/K/A DEMJEN DANIELLE MARIE); GREENVILLE, NC
Profession: Registered Professional Nurse; Lic. No. 663495; Cal. No. 27106
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges of failure to check the telemetry machine and failure to properly assess a patient.
DANIELLE MARIE VAN NESS (A/K/A DEMJEN DANIELLE MARIE); GREENVILLE, NC
Profession: Registered Professional Nurse; Lic. No. 663495; Cal. No. 27106
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges of failure to check the telemetry machine and failure to properly assess a patient.
Occupational Therapy
GEORGE N VENEZIANO; LONG BRANCH, NJ
Profession: Occupational Therapy Assistant; Lic. No. 003602; Cal. No. 27239 27240
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Endangering the Welfare of a Child for Possession of Child Pornography.
GEORGE N VENEZIANO; LONG BRANCH, NJ
Profession: Occupational Therapy Assistant; Lic. No. 003602; Cal. No. 27239 27240
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Endangering the Welfare of a Child for Possession of Child Pornography.
GEORGE NICHOLAS VENEZIANO; LONG BRANCH, NJ
Profession: Occupational Therapist; Lic. No. 008679; Cal. No. 27239 27240
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Endangering the Welfare of a Child for Possession of Child Pornography.
GEORGE NICHOLAS VENEZIANO; LONG BRANCH, NJ
Profession: Occupational Therapist; Lic. No. 008679; Cal. No. 27239 27240
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of Endangering the Welfare of a Child for Possession of Child Pornography.