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.
June 2021
Nursing
JOANNE ELISE DENNY; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 684553; Cal. No. 32115
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.
APRIL E DILES (A/K/A BRADFORD APRIL E, WALTERS APRIL E, ZEVETCHIN APRIL E); LOWVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 509924; Cal. No. 32195 32196
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 did not contest the charge of documentation errors.
APRIL E DILES; LOWVILLE, NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 401513; Cal. No. 32195 32196
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 did not contest the charge of documentation errors.
CHRISTY HOWARD DOLBEY; GLENDALE, CA
Profession: Nurse Practitioner In Family Health; Cert. No. 331992; Cal. No. 31106 31105
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in New York Sate, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted in the State of Vermont of Conspiracy to Distribute a Controlled Substance-Oxycodone and Health Care Fraud, both felonies.
CHRISTY HOWARD DOLBEY; GLENDALE, CA
Profession: Registered Professional Nurse; Lic. No. 494042; Cal. No. 31106 31105
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in New York Sate, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted in the State of Vermont of Conspiracy to Distribute a Controlled Substance-Oxycodone and Health Care Fraud, both felonies.
MAUREEN THERESA EHRET (A/K/A DAVIN MAUREEN T); HARRIMAN, NY
Profession: Registered Professional Nurse; Lic. No. 368799; Cal. No. 32371
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs, a felony.
PRISCILLA YING-NGAI FUNG (A/K/A WONG PRISCILLA YING-NGAI); BAYSIDE, NY
Profession: Registered Professional Nurse; Lic. No. 426517; Cal. No. 32208 32209
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of administering albumin without a valid physician's order and practicing the profession of nursing with moral unfitness.
PRISCILLA YING-NGAI FUNG; BAYSIDE, NY
Profession: Nurse Practitioner In Acute Care; Cert. No. 430895; Cal. No. 32208 32209
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of administering albumin without a valid physician's order and practicing the profession of nursing with moral unfitness.
VICTORIA ANN GONDAR (A/K/A GONDAR VICTORIA A); SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 575784; Cal. No. 32313 32314
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of inaccurate patient records, billing records, and prescribing records.
VICTORIA ANN GONDAR; SCHENECTADY, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 305055; Cal. No. 32313 32314
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of inaccurate patient records, billing records, and prescribing records.
DIAMOND HINTON; WYNANTSKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 327969; Cal. No. 32257
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failure to complete a skin care check and failure to complete a skin care treatment.
AMANDA RENEE KANE (A/K/A KANE AMANDA R); SARANAC LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 319805; Cal. No. 32304
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors.
LAURA JEAN KERNS; HAUPPAUGE, NY
Profession: Licensed Practical Nurse; Lic. No. 185673; Cal. No. 30013
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until alcohol and substance abuse free and fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for violating a term of probation imposed upon her by the Board of Regents.
LISA MAFFEI; TUCSON, AZ
Profession: Registered Professional Nurse; Lic. No. 530411; Cal. No. 32369
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of habitually using cocaine, in the State of Arizona, from approximately 2004 through 2006.
ASHLEY MARIE MCILHENNY (A/K/A LOTZ ASHLEY MARIE, LOTZ ASHLEY); COXSACKIE, NY, ATHENS, NY
Profession: Registered Professional Nurse; Lic. No. 717043; Cal. No. 30933
Action: Licensee was found guilty of professional misconduct Penalty 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, a class A misdemeanor.
MORGAN JANESSA NEILON (A/K/A BURTT-HENDERSON MORGAN JANESSA, NEILON MORGAN); SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 562262; Cal. No. 32462 32463 32464
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of fraudulently filling out and transmitting an electronic prescription and charging a patient unreasonable fees for copies of said patient's records.
MORGAN JANESSA NEILON (A/K/A BURTT-HENDERSON MORGAN); SYRACUSE, NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 401348; Cal. No. 32462 32463 32464
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of fraudulently filling out and transmitting an electronic prescription and charging a patient unreasonable fees for copies of said patient's records.
MORGAN JANESSA NEILON; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 279688; Cal. No. 32462 32463 32464
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of fraudulently filling out and transmitting an electronic prescription and charging a patient unreasonable fees for copies of said patient's records.
CYNTHIA L ORTIZ (A/K/A FLEMMING CYNTHIA L, CLIFFORD-CLARK CYNTHIA L); VERONA, NY
Profession: Registered Professional Nurse; Lic. No. 631015; Cal. No. 32282
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 failing to document patient assessments.
LATEESA THAMANI POSEY; BROOKLYN, NY
Profession: Nurse Practitioner In Pediatrics; Cert. No. 382299; Cal. No. 32465
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 providing an adult with a medical note for work although she is only certified to practice as a nurse practitioner in pediatrics.
THOMAS A POWERS; BALLSTON SPA, NY
Profession: Licensed Practical Nurse; Lic. No. 281881; Cal. No. 32252
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failure to change a dressing, and medication administration errors.
MARJORIE MESSERLE RUSSELL; SARATOGA SPRINGS, NY
Profession: Nurse Practitioner In Psychiatry; Cert. No. 401959; Cal. No. 32361 32362
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document collaboration with physician, failing to document clinical reasons for changing medications, and failing to adequately document a treatment plan.
MARJORIE MESSERLE RUSSELL; SARATOGA SPRINGS, NY
Profession: Registered Professional Nurse; Lic. No. 436167; Cal. No. 32361 32362
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document collaboration with physician, failing to document clinical reasons for changing medications, and failing to adequately document a treatment plan.
CHARLENE M SCLAFANI; CARMEL, NY
Profession: Licensed Practical Nurse; Lic. No. 175759; Cal. No. 32263 32269
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 9 months and until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of diverting medication from a patient.
CHARLENE MARY SCLAFANI-ICKES (A/K/A SCLAFANI CHARLENE MARY); CARMEL, NY
Profession: Registered Professional Nurse; Lic. No. 382180; Cal. No. 32263 32269
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 9 months and until fit to practice, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of diverting medication from a patient.
BARRY WAYNE SMOOT JR; WORCESTER, NY
Profession: Registered Professional Nurse; Lic. No. 757366; Cal. No. 32303
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 adequately document patient visits and failing to adequately document patient assessments.
VINETTA ROSE THOMPSON-SCOTT; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 321427; Cal. No. 32025
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to report that a resident fell.
JENICE N WALKER (A/K/A WILKES JENICE NATTAY, WILKES JENICE N); NIAGARA FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 283674; Cal. No. 30392
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Trespass in the 2nd Degree.
AMANDA J WIEDRICK (A/K/A KENDT AMANDA JEAN, KENDT AMANDA J, KENDT AMANDA); NEWARK, NY
Profession: Licensed Practical Nurse; Lic. No. 292741; Cal. No. 32220 32219
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 Criminal Facilitation in the 4th Degree.
AMANDA J WIEDRICK (A/K/A KENDT AMANDA JEAN); NEWARK, NY
Profession: Registered Professional Nurse; Lic. No. 656505; Cal. No. 32220 32219
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 Criminal Facilitation in the 4th Degree.