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 2002

Massage Therapy

MARK DELBERT BRICE; TONAWANDA, NY

Profession: Massage Therapist; Lic. No. 011704; Cal. No. 20600

Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of willfully abusing three female patients.

MARK DELBERT BRICE; TONAWANDA, NY

Profession: Massage Therapist; Lic. No. 011704; Cal. No. 20600

Regents Action Date: 13-Dec-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of willfully abusing three female patients.

VASILIOS VASILIU; GLEN HEAD, NY

Profession: Massage Therapist; Lic. No. 013844; Cal. No. 20503

Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Forcible Touching, a class A misdemeanor.

VASILIOS VASILIU; GLEN HEAD, NY

Profession: Massage Therapist; Lic. No. 013844; Cal. No. 20503

Regents Action Date: 13-Dec-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Forcible Touching, a class A misdemeanor.

Midwifery

SARAH JANE PARKER (A/K/A PARKER SARAH J); ALBION, NY

Profession: Midwife; Lic. No. 000551; Cal. No. 18820

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution for the last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failure to perform a thorough fetal evaluation, failure to order sufficient diagnostic tests, properly consult with the collaborating physician, and maintain an accurate patient record.

SARAH JANE PARKER (A/K/A PARKER SARAH J); ALBION, NY

Profession: Midwife; Lic. No. 000551; Cal. No. 18820

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution for the last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failure to perform a thorough fetal evaluation, failure to order sufficient diagnostic tests, properly consult with the collaborating physician, and maintain an accurate patient record.

Nursing

GUELDYE M BEAUBRUN; SPRING VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 439047; Cal. No. 20073 20050

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 12 month suspension with leave to apply for early termination, upon service of three months of said suspension, as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of administering twenty-five (25) times the prescribed dose of morphine to a patient.

GUELDYE M BEAUBRUN; SPRING VALLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 213574; Cal. No. 20073 20050

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 12 month suspension with leave to apply for early termination, upon service of three months of said suspension, as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of administering twenty-five (25) times the prescribed dose of morphine to a patient.

GUELDYE M BEAUBRUN; SPRING VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 439047; Cal. No. 20073 20050

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 12 month suspension with leave to apply for early termination, upon service of three months of said suspension, as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of administering twenty-five (25) times the prescribed dose of morphine to a patient.

GUELDYE M BEAUBRUN; SPRING VALLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 213574; Cal. No. 20073 20050

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 12 month suspension with leave to apply for early termination, upon service of three months of said suspension, as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of administering twenty-five (25) times the prescribed dose of morphine to a patient.

PATRICIA A BEREZNY; CALVERTON, NY

Profession: Licensed Practical Nurse; Lic. No. 242609; Cal. No. 20123

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of altering physician's orders, nurse notes and medication administration reports for a patient in her care.

PATRICIA A BEREZNY; CALVERTON, NY

Profession: Licensed Practical Nurse; Lic. No. 242609; Cal. No. 20123

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of altering physician's orders, nurse notes and medication administration reports for a patient in her care.

MARGUERITA ROSELINE BRICE-DORISCA; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 242672; Cal. No. 19224

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest 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.

MARGUERITA ROSELINE BRICE-DORISCA; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 242672; Cal. No. 19224

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest 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.

KANISE V BROWN (A/K/A BELL KANISE VANEE, GARDNER KANISE VANEE); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 245366; Cal. No. 20335

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of failing to record the administration of medications to numerous patients in their patient records, and failing to follow a physician's treatment directive.

KANISE V BROWN (A/K/A BELL KANISE VANEE, GARDNER KANISE VANEE); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 245366; Cal. No. 20335

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of failing to record the administration of medications to numerous patients in their patient records, and failing to follow a physician's treatment directive.

GABRIELLE CELANGES; BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 245635; Cal. No. 20361

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest 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.

GABRIELLE CELANGES; BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 245635; Cal. No. 20361

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest 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.

HELEN M CHESNUT (A/K/A MCCARTHY HELEN M, DALY HELEN MARIE); SCARSDALE, NY

Profession: Registered Professional Nurse; Lic. No. 269875; Cal. No. 20305

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of administering the drug Ambien to a patient without a physician's order.

HELEN M CHESNUT (A/K/A MCCARTHY HELEN M, DALY HELEN MARIE); SCARSDALE, NY

Profession: Registered Professional Nurse; Lic. No. 269875; Cal. No. 20305

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of administering the drug Ambien to a patient without a physician's order.

DAVID L DELANEY; MARCELLUS, NY

Profession: Licensed Practical Nurse; Lic. No. 110731; Cal. No. 19974 19973

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failure to comply with substantial provisions of State Law.

DAVID L DELANEY; MARCELLUS, NY

Profession: Registered Professional Nurse; Lic. No. 285659; Cal. No. 19974 19973

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failure to comply with substantial provisions of State Law.

DAVID L DELANEY; MARCELLUS, NY

Profession: Licensed Practical Nurse; Lic. No. 110731; Cal. No. 19974 19973

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failure to comply with substantial provisions of State Law.

DAVID L DELANEY; MARCELLUS, NY

Profession: Registered Professional Nurse; Lic. No. 285659; Cal. No. 19974 19973

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failure to comply with substantial provisions of State Law.

YANICK DESCORBETH (A/K/A FREDERIQUE YANICK); JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 247290; Cal. No. 20396

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension to commence on February 1, 2003 and terminate on April 30, 2003, execution of the balance of said suspension stayed, probation 2 years.
Summary: Licensee did not contest 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.

YANICK DESCORBETH (A/K/A FREDERIQUE YANICK); JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 247290; Cal. No. 20396

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension to commence on February 1, 2003 and terminate on April 30, 2003, execution of the balance of said suspension stayed, probation 2 years.
Summary: Licensee did not contest 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.

PATRICIA ANN DOHERTY (A/K/A AUSTIN PATRICIA ANN); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 384645; Cal. No. 20217

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering prescribed medications to a patient as well as medications prescribed for another patient.

PATRICIA ANN DOHERTY (A/K/A AUSTIN PATRICIA ANN); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 384645; Cal. No. 20217

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering prescribed medications to a patient as well as medications prescribed for another patient.

CANDIDA M EGGERS; QUINCY, MA

Profession: Registered Professional Nurse; Lic. No. 385089; Cal. No. 20067

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

CANDIDA M EGGERS; QUINCY, MA

Profession: Registered Professional Nurse; Lic. No. 385089; Cal. No. 20067

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.