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.
March 2022
Nursing
BRUCE W MARTIN; ROCKVILLE CENTRE NY
Profession: Registered Professional Nurse; Lic. No. 636507; Cal. No. 32760
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of conducting a history and physical examination, and writing a seclusion order that were not countersigned by a physician.
MARIE ERICA MULLINGS; KINGSTON NY
Profession: Licensed Practical Nurse; Lic. No. 332651; Cal. No. 32828
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud, a class A misdemeanor.
LISA MARIE REEVES (A/K/A STREB LISA MARIE); ROCHESTER NY
Profession: Licensed Practical Nurse; Lic. No. 249545; Cal. No. 32764
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated, both class E felonies.
MARIE CARMELINE RENE; FAR ROCKAWAY NY
Profession: Registered Professional Nurse; Lic. No. 487908; Cal. No. 32812
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to complete resident assessments and execute a scheduled room change.
MARIE CARMELINE RENE; FAR ROCKAWAY NY
Profession: Licensed Practical Nurse; Lic. No. 236170; Cal. No. 32811
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to complete resident assessments and execute a scheduled room change.
LISA SANTIAGO; SCARSDALE NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 303568; Cal. No. 32888
Action: Application to surrender license and to surrender certificate granted.
Summary: Licensee admitted to the charge of prescribing the controlled drugs hydromorphone and oxymorphone, monthly, to a patient with multiple comorbidities and shortness of breath, in the State of Arizona.
LISA SANTIAGO; PHOENIX AZ
Profession: Registered Professional Nurse; Lic. No. 494355; Cal. No. 32887
Action: Application to surrender license and to surrender certificate granted.
Summary: Licensee admitted to the charge of prescribing the controlled drugs hydromorphone and oxymorphone, monthly, to a patient with multiple comorbidities and shortness of breath, in the State of Arizona.
ARLETHIA SMITH (A/K/A DELRIO ARLETHIA); SYRACUSE NY
Profession: Licensed Practical Nurse; Lic. No. 257684; Cal. No. 32747
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.
LIANE PATRICE TOMLINSON (A/K/A TOMLINSON LIANE P); BUFFALO NY
Profession: Licensed Practical Nurse; Lic. No. 288884; Cal. No. 31091
Action: Found guilty of professional misconduct; Penalty: 2 years actual suspension, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of charges of having been convicted of Welfare Fraud in the 3rd Degree, a class D felony; and Grand Larceny in the 4th Degree, a class E felony.
Physical Therapy
AHMED MOHAMED WAHSH; BROOKLYN NY
Profession: Physical Therapist; Lic. No. 037503; Cal. No. 31611
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of the charge of having been convicted of Attempted Assault in the 2nd Degree, a class E felony.
Psychology
LEE MICHAEL VANCE; LOWVILLE NY
Profession: Psychologist; Lic. No. 021263; Cal. No. 32795
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 2 years and until mentally fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: License did not contest the charge of having a sexual, intimate relationship with a client.
Social Work
JANET HUNDERTMARK; LEEDS NY
Profession: Licensed Master Social Worker; Lic. No. 079255; Cal. No. 32792
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations and failing to respond to the Office of Professional Discipline of the New York State Education Department.
JANET M HUNDERTMARK; LEEDS NY
Profession: Licensed Clinical Social Worker; Lic. No. 080671; Cal. No. 32791
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations and failing to respond to the Office of Professional Discipline of the New York State Education Department.
Veterinary Medicine
KENNETH JAMES NICOLSON; YONKERS NY
Profession: Veterinarian; Lic. No. 006777; Cal. No. 32697
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain adequate records of visits, diagnoses, and prescribed treatments for one patient.
February 2022
Dentistry
KIERIAN KEMJIKA CHRISTOPHER NWUGWO; ATTICA, NY
Profession: Dentist; Lic. No. 043550; Cal. No. 32790
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Rape in the 2nd Degree and Sexual Abuse in the 1st Degree, both felonies.
PAMELA LOUISE WILSON; NEW YORK, NY
Profession: Dentist; Lic. No. 040808; Cal. No. 31811
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of practicing the profession of dentistry while not registered.
CHANGPAE J YU; COMMACK, NY
Profession: Dentist; Lic. No. 042926; Cal. No. 32822
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of submitting insurance claims for reimbursement with incorrect information, including billing for services not supported in patient records, submitting the same lab invoice for two different patients to substantiate crowns billed to the insurance plan, using incorrect billing codes, under and overfilling root canals, and placing post and cores over decay.
Engineering
KO SHEK WONG; PARAMUS, NJ
Profession: Professional Engineer; Lic. No. 087243; Cal. No. 32758
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of submitting four professionally-certified applications for construction document approval, within a twelve-month period, to the New York City Department of Buildings, even though the applications contained errors, which resulted in permit revocations.
Land Surveying
JOSEPH MICHAEL PETITO; MIDDLE VILLAGE, NY
Profession: Land Surveyor; Lic. No. 050335; Cal. No. 32643
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of sharing fees received for performing professional services with an individual not authorized to share professional fees.
Midwifery
JENNIFER M BOZZA; SHERMAN, NY
Profession: Midwife; Lic. No. 001255; Cal. No. 32779
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to provide appropriate prenatal care permitting a patient with two prior cesarean sections to attempt a vaginal birth at home failing to disclose the patient's surgical history when transferring the patient to the hospital failing to properly assess the fetal heart rate during labor and failing to transfer another patient after her labor lasted more than 24 hours and was not progressing.
CARING FOR WOMEN MIDWIFERY PC; SHERMAN, NY
Profession: Professional Service Corporation; Cal. No. 32780
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant did not contest charges of failing to provide appropriate prenatal care permitting a patient with two prior cesarean sections to attempt a vaginal birth at home failing to disclose the patient?s surgical history when transferring the patient to the hospital failing to properly assess the fetal heart rate during labor and failing to transfer another patient after her labor lasted more than 24 hours and was not progressing.
CARING FOR WOMEN MIDWIFERY PC; SHERMAN, NY
Profession: Professional Service Corporation; Cal. No. 32780
Action: Application to surrender certificate of incorporation granted.
Summary: Registrant did not contest charges of failing to provide appropriate prenatal care permitting a patient with two prior cesarean sections to attempt a vaginal birth at home failing to disclose the patient?s surgical history when transferring the patient to the hospital failing to properly assess the fetal heart rate during labor and failing to transfer another patient after her labor lasted more than 24 hours and was not progressing.
JESSICA GLENN; DETROIT, MI
Profession: Midwife; Lic. No. 001616; Cal. No. 32845
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to appropriately communicate a patient's numerous complications during childbirth to a physician, in the State of Michigan.
Nursing
ESOHE AGBONKPOLOR; JAMAICA, NY
Profession: Licensed Practical Nurse; Lic. No. 303350; Cal. No. 32860
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to render appropriate care to or properly assess a patient after witnessing that patient fall to the hallway floor and failing to properly document a patient's fall.
BEVERLY BARCLIFT (A/K/A BEVERLY BEVERLY D, CAMPBELL BEVERLY); WEST HENRIETTA, NY
Profession: Licensed Practical Nurse; Lic. No. 230793; Cal. No. 32768 32769
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of providing a patient with food not permitted in an ordered diet.
BEVERLY BARCLIFT (A/K/A BEVERLY BEVERLY, BEVERLY BEVERLY P EUBANKS); WEST HENRIETTA, NY
Profession: Registered Professional Nurse; Lic. No. 591020; Cal. No. 32768 32769
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of providing a patient with food not permitted in an ordered diet.
MAUREEN E BIENKO; ANGOLA, NY
Profession: Licensed Practical Nurse; Lic. No. 317821; Cal. No. 32566
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
JAMES J BOTHWELL; NORTH SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 281412; Cal. No. 32731
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of withdrawing controlled substances without documentation.
JEANNETTEA DASHIA BROWN (A/K/A BROWN JEANETTEA DASHIA); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 538061; Cal. No. 32685
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
RICHARD CLAYTON CURRIER; BALLSTON SPA, NY
Profession: Licensed Practical Nurse; Lic. No. 330599; Cal. No. 32722
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.