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 2005

Nursing

DANIELLE HESTER; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 261947; Cal. No. 22368

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, Aggravated Unlicensed Operation of a Motor Vehicle, and Failing to Surrender a Suspended License.

DANIELLE HESTER; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 261947; Cal. No. 22368

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, Aggravated Unlicensed Operation of a Motor Vehicle, and Failing to Surrender a Suspended License.

LAURA MOHR KUTSCHER; PENNELLVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 218126; Cal. No. 22394

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 18 months and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of petit larceny.

LAURA MOHR KUTSCHER; PENNELLVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 218126; Cal. No. 22394

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 18 months and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of petit larceny.

ANDREW O LONG; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 507493; Cal. No. 22376

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 18 months and until fit to practice ? upon licensee's return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, Aggravated Unlicensed Operation of a Motor Vehicle, and Failing to Surrender a Suspended License.

TRICIA ANN MARGARONE; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 511567; Cal. No. 22214

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failing to administer physician ordered medications to various patients.

TRICIA ANN MARGARONE; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 511567; Cal. No. 22214

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge of failing to administer physician ordered medications to various patients.

CHARRIE YVONNE MATTHEWS; EAST STROUDSBURG, PA

Profession: Registered Professional Nurse; Lic. No. 501756; Cal. No. 22403 22404

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of recording for a patient the results of blood sugar tests which in fact were not performed and recording the administration of insulin which in fact was not administered.

CHARRIE YVONNE MATTHEWS; EAST STROUDSBURG, PA

Profession: Licensed Practical Nurse; Lic. No. 256978; Cal. No. 22403 22404

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of recording for a patient the results of blood sugar tests which in fact were not performed and recording the administration of insulin which in fact was not administered.

CHARRIE YVONNE MATTHEWS; EAST STROUDSBURG, PA

Profession: Licensed Practical Nurse; Lic. No. 256978; Cal. No. 22403 22404

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of recording for a patient the results of blood sugar tests which in fact were not performed and recording the administration of insulin which in fact was not administered.

CHARRIE YVONNE MATTHEWS; EAST STROUDSBURG, PA

Profession: Registered Professional Nurse; Lic. No. 501756; Cal. No. 22403 22404

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of recording for a patient the results of blood sugar tests which in fact were not performed and recording the administration of insulin which in fact was not administered.

MICHELLE M NEWTON (A/K/A SALVA MICHELLE MARIE); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 504302; Cal. No. 21816

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Respondent did not contest the charge of administering Epinephrine intravenously rather than subcutan.

MICHELLE M NEWTON (A/K/A SALVA MICHELLE MARIE); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 504302; Cal. No. 21816

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Respondent did not contest the charge of administering Epinephrine intravenously rather than subcutan.

RHONDA ANN PASCAL (A/K/A WEINER RHONDA ANN); WOODBURY, NY

Profession: Registered Professional Nurse; Lic. No. 326519; Cal. No. 22400

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of having been convicted on two occasions of Aggravated Harassment in the 2nd Degree, a class A misdemeanor, and having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

RHONDA ANN PASCAL (A/K/A WEINER RHONDA ANN); WOODBURY, NY

Profession: Registered Professional Nurse; Lic. No. 326519; Cal. No. 22400

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of having been convicted on two occasions of Aggravated Harassment in the 2nd Degree, a class A misdemeanor, and having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

LUNIE PIERRE (A/K/A GERMAIN LUNIE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 201671; Cal. No. 19015

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

LUNIE PIERRE (A/K/A GERMAIN LUNIE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 201671; Cal. No. 19015

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

DAWN MARIE ROBBINS; FORESTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 256105; Cal. No. 22361

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, a misdemeanor, on two occasions and of Issuing a Bad Check, a class B misdemeanor.

DAWN MARIE ROBBINS; FORESTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 256105; Cal. No. 22361

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, a misdemeanor, on two occasions and of Issuing a Bad Check, a class B misdemeanor.

KRIS ANN SIEBERT (A/K/A BENGTSON KRIS ANN, SIEBERT BENGTSON KRIS ANN, BENGTSON KRIS A); CLIFTON SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 107027; Cal. No. 22272

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon licensee?s return to practice, $250 fine.
Summary: Licensee admitted to the charge of submitting a falsified registration to employers.

KRIS ANN SIEBERT (A/K/A BENGTSON KRIS ANN, SIEBERT BENGTSON KRIS ANN, BENGTSON KRIS A); CLIFTON SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 107027; Cal. No. 22272

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon licensee?s return to practice, $250 fine.
Summary: Licensee admitted to the charge of submitting a falsified registration to employers.

BRENT SHAWN SPRUILL; PITTSBURGH, PA

Profession: Licensed Practical Nurse; Lic. No. 276421; Cal. No. 22358

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that he failed to disclose a misdemeanor conviction on his license application.

BRENT SHAWN SPRUILL; PITTSBURGH, PA

Profession: Licensed Practical Nurse; Lic. No. 276421; Cal. No. 22358

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that he failed to disclose a misdemeanor conviction on his license application.

CONNIE LEE TRUSKE-CRANE;

Profession: Licensed Practical Nurse; Lic. No. 271019; Cal. No. 22293

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of committing medication administration errors.

CONNIE LEE TRUSKE-CRANE;

Profession: Licensed Practical Nurse; Lic. No. 271019; Cal. No. 22293

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of committing medication administration errors.

CATHERINE TSITLAKIDIS; COLLEGE POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 242680; Cal. No. 20780

Regents Action Date: December 09, 2005
Action: Found guilty of professional misconduct Penalty Suspension of license in the area of direct patient care until successfully takes and completes a course of retraining as set forth in Hearing Panel and Regents Review Committee reports.
Summary: Licensee was found guilty of willfully physically abusing a patient by slapping the patient on the face.

CATHERINE TSITLAKIDIS; COLLEGE POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 242680; Cal. No. 20780

Regents Action Date: 9-Dec-05
Action: Found guilty of professional misconduct Penalty Suspension of license in the area of direct patient care until successfully takes and completes a course of retraining as set forth in Hearing Panel and Regents Review Committee reports.
Summary: Licensee was found guilty of willfully physically abusing a patient by slapping the patient on the face.

PATRICIA J WORWA; CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 243043; Cal. No. 22426

Regents Action Date: December 09, 2005
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 violated section 2803-d of the New York State Public Health Law.

PATRICIA J WORWA; CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 243043; Cal. No. 22426

Regents Action Date: 9-Dec-05
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 violated section 2803-d of the New York State Public Health Law.

Pharmacy

PATRICIA MARIE BARRY; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 047073; Cal. No. 22332

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted in 2004 of Grand Larceny in the 3rd Degree.