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.

March 2005

Nursing

ROBERT CULVER FRITTS; BRIARWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 198172; Cal. No. 20058 20059 20060

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee could not successfully defend against charges of submitting a false application for employment.

ROBERT CULVER FRITTS; BRIARWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 424282; Cal. No. 20058 20059 20060

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee could not successfully defend against charges of submitting a false application for employment.

ROBERT CULVER FRITTS; BRIARWOOD, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332990; Cal. No. 20058 20059 20060

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee could not successfully defend against charges of submitting a false application for employment.

ROBERT CULVER FRITTS; BRIARWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 198172; Cal. No. 20058 20059 20060

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee could not successfully defend against charges of submitting a false application for employment.

RAELENE ANN HAMPLE (A/K/A BENOIT RAELENE ANN); PHELPS, NY

Profession: Licensed Practical Nurse; Lic. No. 147093; Cal. No. 22016

Regents Action Date: March 15, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in 2003 of two felony counts of Driving While Intoxicated and one misdemeanor count of Reckless Driving.

CHARLENE FAZIO JORDANO; LAKE ARIEL, PA

Profession: Registered Professional Nurse; Lic. No. 242099; Cal. No. 21976

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension ? upon licensee's return to practice in New York, 2 years probation as set forth in consent order application.
Summary: Licensee admitted to charges of failing to change a patient's wound dressing on approximately 5 occasions.

CHARLENE FAZIO JORDANO; LAKE ARIEL, PA

Profession: Registered Professional Nurse; Lic. No. 242099; Cal. No. 21976

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension ? upon licensee's return to practice in New York, 2 years probation as set forth in consent order application.
Summary: Licensee admitted to charges of failing to change a patient's wound dressing on approximately 5 occasions.

LISA MARIE KUTERA; LACKAWANA, NY

Profession: Licensed Practical Nurse; Lic. No. 185768; Cal. No. 21817 21818

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to charges of committing medication administration errors.

LISA MARIE KUTERA; LACKAWANA, NY

Profession: Registered Professional Nurse; Lic. No. 458243; Cal. No. 21817 21818

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to charges of committing medication administration errors.

LISA MARIE KUTERA; LACKAWANA, NY

Profession: Licensed Practical Nurse; Lic. No. 185768; Cal. No. 21817 21818

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to charges of committing medication administration errors.

LISA MARIE KUTERA; LACKAWANA, NY

Profession: Registered Professional Nurse; Lic. No. 458243; Cal. No. 21817 21818

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to charges of committing medication administration errors.

OLU R LAMODI (A/K/A LAMODI OLUSEGUN, VERNER JAMES A); GANSEVOORT, NY

Profession: Licensed Practical Nurse; Lic. No. 269053; Cal. No. 21945

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation, $500 fine.
Summary: The licensee admitted to charges of using a false name to obtain his license to practice as a licensed practical nurse in the State of New York.

OLU R LAMODI (A/K/A LAMODI OLUSEGUN, VERNER JAMES A); GANSEVOORT, NY

Profession: Licensed Practical Nurse; Lic. No. 269053; Cal. No. 21945

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation, $500 fine.
Summary: The licensee admitted to charges of using a false name to obtain his license to practice as a licensed practical nurse in the State of New York.

TRACY MARIE LEFORT; NY AND CUBA, NY

Profession: Licensed Practical Nurse; Lic. No. 225399; Cal. No. 20272

Regents Action Date: March 15, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of stealing Loratab and morphine sulfate from the facility where she was employed, destroying a narcotics log and creating a false log to cover the theft of the Loratab tablets and forging the signature of another licensed practical nurse on the false log she created to cover the theft of the Loratab.

TRACY MARIE LEFORT; NY AND CUBA, NY

Profession: Licensed Practical Nurse; Lic. No. 225399; Cal. No. 20272

Regents Action Date: 15-Mar-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of stealing Loratab and morphine sulfate from the facility where she was employed, destroying a narcotics log and creating a false log to cover the theft of the Loratab tablets and forging the signature of another licensed practical nurse on the false log she created to cover the theft of the Loratab.

HAZEL VERONA PETRONELLA (A/K/A GARNETT HAZEL VERONA, HENRY HAZEL VERONA); BEACON, NY

Profession: Licensed Practical Nurse; Lic. No. 181663; Cal. No. 21802

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension as set forth in consent order application ? upon termination of above suspension, partial actual suspension as set forth in consent order application ? upon licensee's return to practice in New York 2 years probation as set forth in consent order application.
Summary: Licensee admitted to charges of mistakenly administering medication to a patient without a doctor's order in two separate instances.

HAZEL VERONA PETRONELLA (A/K/A GARNETT HAZEL VERONA, HENRY HAZEL VERONA); BEACON, NY

Profession: Licensed Practical Nurse; Lic. No. 181663; Cal. No. 21802

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension as set forth in consent order application ? upon termination of above suspension, partial actual suspension as set forth in consent order application ? upon licensee's return to practice in New York 2 years probation as set forth in consent order application.
Summary: Licensee admitted to charges of mistakenly administering medication to a patient without a doctor's order in two separate instances.

AMY RAKOFF (A/K/A RAKOFF AMY MAURA, ROSENBLUM AMY MAURA); HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 303934; Cal. No. 20693 20692

Regents Action Date: March 15, 2005
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charges of exercising undue influence over patients engaging in inappropriate contact of a sexual nature with patients revealing personally identifiable information about a patient without said patient's prior consent delegating professional responsibilities when the delegate was not qualified by training, by experience or by licensure to perform them failing to maintain a record which accurately reflected the evaluation and treatment of patients willfully harassing and intimidating patients verbally and physically willfully filing a false report and willfully obtaining controlled substances by fraud, deceit, misrepresentation and subterfuge.

AMY RAKOFF (A/K/A RAKOFF AMY MAURA, ROSENBLUM AMY MAURA); HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 303934; Cal. No. 20693 20692

Regents Action Date: 15-Mar-05
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charges of exercising undue influence over patients engaging in inappropriate contact of a sexual nature with patients revealing personally identifiable information about a patient without said patient's prior consent delegating professional responsibilities when the delegate was not qualified by training, by experience or by licensure to perform them failing to maintain a record which accurately reflected the evaluation and treatment of patients willfully harassing and intimidating patients verbally and physically willfully filing a false report and willfully obtaining controlled substances by fraud, deceit, misrepresentation and subterfuge.

AMY MAURA RAKOFF; HOPEWELL JUNCTION, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400479; Cal. No. 20693 20692

Regents Action Date: March 15, 2005
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charges of exercising undue influence over patients engaging in inappropriate contact of a sexual nature with patients revealing personally identifiable information about a patient without said patient's prior consent delegating professional responsibilities when the delegate was not qualified by training, by experience or by licensure to perform them failing to maintain a record which accurately reflected the evaluation and treatment of patients willfully harassing and intimidating patients verbally and physically willfully filing a false report and willfully obtaining controlled substances by fraud, deceit, misrepresentation and subterfuge.

AMY MAURA RAKOFF; HOPEWELL JUNCTION, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400479; Cal. No. 20693 20692

Regents Action Date: 15-Mar-05
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest the charges of exercising undue influence over patients engaging in inappropriate contact of a sexual nature with patients revealing personally identifiable information about a patient without said patient's prior consent delegating professional responsibilities when the delegate was not qualified by training, by experience or by licensure to perform them failing to maintain a record which accurately reflected the evaluation and treatment of patients willfully harassing and intimidating patients verbally and physically willfully filing a false report and willfully obtaining controlled substances by fraud, deceit, misrepresentation and subterfuge.

CAROL ANNE SKALLA (A/K/A BOOS CAROL); LEWISTON, NY

Profession: Licensed Practical Nurse; Lic. No. 105910; Cal. No. 21946

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed probation, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of medication errors.

CAROL ANNE SKALLA (A/K/A BOOS CAROL); LEWISTON, NY

Profession: Licensed Practical Nurse; Lic. No. 105910; Cal. No. 21946

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed probation, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of medication errors.

DENNIS JAMES STAPLES; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 262808; Cal. No. 21833

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of committing medication and record keeping errors.

DENNIS JAMES STAPLES; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 262808; Cal. No. 21833

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of committing medication and record keeping errors.

KEITH W THOMPSON; BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 235432; Cal. No. 21917

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension ? upon licensee's return to practice, 2 years probation as set forth in consent order application.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction on an employment application and failing to disclose a criminal conviction on his license application.

KEITH W THOMPSON; BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 235432; Cal. No. 21917

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension ? upon licensee's return to practice, 2 years probation as set forth in consent order application.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction on an employment application and failing to disclose a criminal conviction on his license application.

HOLLY EAST TILSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 262069; Cal. No. 21338

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months and until fit to practice ? upon licensee's return to practice, 2 years probation as set forth in consent order application.
Summary: Licensee admitted to charges of forging co-workers? signatures on narcotic control documentation and being convicted of Petit Larceny in 2004.

HOLLY EAST TILSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 262069; Cal. No. 21338

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months and until fit to practice ? upon licensee's return to practice, 2 years probation as set forth in consent order application.
Summary: Licensee admitted to charges of forging co-workers? signatures on narcotic control documentation and being convicted of Petit Larceny in 2004.

GRACE WEEKES (A/K/A THOMAS GRACE WEEKES, WEEKES THOMAS GRACE); WEST ORANGE, NJ

Profession: Registered Professional Nurse; Lic. No. 305381; Cal. No. 20627 20628

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension ? upon licensee's return to practice in New York, 2 years probation as set forth in consent order application, $1,500 fine.
Summary: Licensee admitted to charges of submitting time sheets to her employer falsely representing that she worked dates or hours that she knew she had not worked.