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 2005
Massage Therapy
MARK A HUNTER; CRANBERRY LAKE, NY
Profession: Massage Therapist; Lic. No. 011115; Cal. No. 22007
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 immoral conduct by improper draping.
MARK A HUNTER; CRANBERRY LAKE, NY
Profession: Massage Therapist; Lic. No. 011115; Cal. No. 22007
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 immoral conduct by improper draping.
Nursing
BRIAN K ANDERSON; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 496408; Cal. No. 21930 21931
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charges of discontinuing orders without authorization and ordering a test after the order had been discontinued.
BRIAN K ANDERSON; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 496408; Cal. No. 21930 21931
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charges of discontinuing orders without authorization and ordering a test after the order had been discontinued.
BRIAN KIRK ANDERSON; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 239201; Cal. No. 21930 21931
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charges of discontinuing orders without authorization and ordering a test after the order had been discontinued.
BRIAN KIRK ANDERSON; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 239201; Cal. No. 21930 21931
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charges of discontinuing orders without authorization and ordering a test after the order had been discontinued.
SHARON A BARRAGA; BRENTWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 121574; Cal. No. 21157
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing for the time period of July 21, 1993 to September 14, 1993 as a licensed practical nurse in New York while her ability to practice was impaired as a result of a head injury received in a car accident on July 20, 1993.
SHARON A BARRAGA; BRENTWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 121574; Cal. No. 21157
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing for the time period of July 21, 1993 to September 14, 1993 as a licensed practical nurse in New York while her ability to practice was impaired as a result of a head injury received in a car accident on July 20, 1993.
WILLIAM J BARRY; MIDDLESEX, NY
Profession: Licensed Practical Nurse; Lic. No. 080369; Cal. No. 22021
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Driving While Intoxicated.
WILLIAM J BARRY; MIDDLESEX, NY
Profession: Licensed Practical Nurse; Lic. No. 080369; Cal. No. 22021
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Driving While Intoxicated.
ALAN JAY BAUM; VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 157897; Cal. No. 22149
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing several medication errors.
ALAN JAY BAUM; VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 157897; Cal. No. 22149
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing several medication errors.
JACQUINA MARY BEAHAN; WAPPINGERS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 476149; Cal. No. 22117
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Respondent admitted to the charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.
JACQUINA MARY BEAHAN; WAPPINGERS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 476149; Cal. No. 22117
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Respondent admitted to the charges of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.
DEBORAH ANNE BERG; CICERO, NY
Profession: Licensed Practical Nurse; Lic. No. 217015; Cal. No. 21953 21954
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of documentation and medication errors.
DEBORAH ANNE BERG; CICERO, NY
Profession: Registered Professional Nurse; Lic. No. 438926; Cal. No. 21953 21954
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of documentation and medication errors.
DEBORAH ANNE BERG; CICERO, NY
Profession: Licensed Practical Nurse; Lic. No. 217015; Cal. No. 21953 21954
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of documentation and medication errors.
DEBORAH ANNE BERG; CICERO, NY
Profession: Registered Professional Nurse; Lic. No. 438926; Cal. No. 21953 21954
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of documentation and medication errors.
AMY L BRITT (A/K/A ZIMMER AMY LOUISE); WEEDSPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 190334; Cal. No. 21790
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in medication administration until completion of coursework in medication administration, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of failing to observe universal precautions and committing medication errors.
AMY L BRITT (A/K/A ZIMMER AMY LOUISE); WEEDSPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 190334; Cal. No. 21790
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in medication administration until completion of coursework in medication administration, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of failing to observe universal precautions and committing medication errors.
VALERIE A BURGELIN; LAS CRUCES, NM
Profession: Registered Professional Nurse; Lic. No. 482150; Cal. No. 22041
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charges of having committed medication errors.
VALERIE A BURGELIN; LAS CRUCES, NM
Profession: Registered Professional Nurse; Lic. No. 482150; Cal. No. 22041
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charges of having committed medication errors.
KATHLEEN M BURNS; LINDLEY, NY
Profession: Registered Professional Nurse; Lic. No. 517555; Cal. No. 21840
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charges of having been convicted of two counts of Criminal Contempt in the 2nd Degree.
KATHLEEN M BURNS; LINDLEY, NY
Profession: Registered Professional Nurse; Lic. No. 517555; Cal. No. 21840
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charges of having been convicted of two counts of Criminal Contempt in the 2nd Degree.
TRACY L CHANDLER (A/K/A BABSON TRACY LYN); PORTER CORNERS, NY
Profession: Registered Professional Nurse; Lic. No. 481166; Cal. No. 21957
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 written an order for a cardiac consult.
TRACY L CHANDLER (A/K/A BABSON TRACY LYN); PORTER CORNERS, NY
Profession: Registered Professional Nurse; Lic. No. 481166; Cal. No. 21957
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 written an order for a cardiac consult.
EVELYN KAY CHIARAMONTE; MESA, AZ
Profession: Licensed Practical Nurse; Lic. No. 216473; Cal. No. 21889
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of failing to maintain, for each of her patients, a record which accurately reflected the nursing care and treatment provided to that patient.
EVELYN KAY CHIARAMONTE; MESA, AZ
Profession: Licensed Practical Nurse; Lic. No. 216473; Cal. No. 21889
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of failing to maintain, for each of her patients, a record which accurately reflected the nursing care and treatment provided to that patient.
MOLLY ANNE CHURA; LIVERPOOL, NY
Profession: Licensed Practical Nurse; Lic. No. 210094; Cal. No. 21940 21941
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 3 years probation, $250 fine.
Summary: Licensee admitted to committing an act constituting the crime of Driving While Intoxicated.
MOLLY ANNE CHURA; LIVERPOOL, NY
Profession: Registered Professional Nurse; Lic. No. 441955; Cal. No. 21940 21941
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 3 years probation, $250 fine.
Summary: Licensee admitted to committing an act constituting the crime of Driving While Intoxicated.