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.

April 2021

Social Work

ANTHONY PUGLIESE; STATEN ISLAND, NY

Profession: Licensed Clinical Social Worker; Lic. No. 026907; Cal. No. 32090

Regents Action Date: April 12, 2021
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of failing to contact authorities upon learning that a client refused psychiatric treatment and fled from his apartment and failing to completely and accurately document his interaction with the patient in progress notes.

ANTHONY PUGLIESE; STATEN ISLAND, NY

Profession: Certified Social Worker; Lic. No. 026907; Cal. No. 32090

Regents Action Date: April 12, 2021
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of failing to contact authorities upon learning that a client refused psychiatric treatment and fled from his apartment and failing to completely and accurately document his interaction with the patient in progress notes.

Veterinary Medicine

VERNER MERRITT INGRAM III; NORWOOD, NY

Profession: Veterinary Technician; Lic. No. 007241; Cal. No. 32028

Regents Action Date: April 12, 2021
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 been convicted of one count of Driving While Intoxicated.

March 2021

Architecture

IRA J BENLEVI; BAYSIDE, NY

Profession: Architect; Lic. No. 014183; Cal. No. 24784

Regents Action Date: March 15, 2021
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty professional misconduct for having practiced the profession of architecture while his license was suspended and for filing nine Post Approval Amendments with his seal and license number while his license was suspended.

RICHARD H LEWIS; NEW YORK, NY

Profession: Architect; Lic. No. 014987; Cal. No. 32237

Regents Action Date: March 15, 2021
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of filing 27 Technical Report Statement of Responsibility forms, with the New York City Department of Buildings, identifying responsibility for special inspections, when he was not a registered Special Inspection Agency or a Director of a Special Inspection Agency.

Chiropractic

ROBERT SCOTT SMALL; HUMBLE, TX

Profession: Chiropractor; Lic. No. 011146; Cal. No. 32333

Regents Action Date: March 15, 2021
Action: Application to surrender license granted, and to supersede Order No. 30865
Summary: Licensee did not contest the charge of practicing the profession in the State of Colorado while the ability to practice is impaired by alcohol, drugs, physical disability, or mental disability.

Nursing

DONNA WALLACE ADAIR; LAKELAND, FL

Profession: Registered Professional Nurse; Lic. No. 421898; Cal. No. 32370

Regents Action Date: March 15, 2021
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of using a physician's credentials for unauthorized prescriptions of medications in the State of Florida.

VINCENTIA AMANKWAH; CLIFFWOOD, NJ

Profession: Registered Professional Nurse; Lic. No. 681103; Cal. No. 32293

Regents Action Date: March 15, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of submitting false education credentials to the New York State Education Department, in order to obtain a registered professional nurse license.

DIANE ROBIN BARBARITO; FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 689149; Cal. No. 32121

Regents Action Date: March 15, 2021
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 inconsistent patient record.

SUZANNE PATRICIA BAUER; MATTHEWS, NC

Profession: Registered Professional Nurse; Lic. No. 578169; Cal. No. 32174

Regents Action Date: March 15, 2021
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 professional misconduct in the State of North Carolina, for diverting the controlled substance Dilaudid for her own use.

JAMES CHRISTOPHER BENWARE; MALONE, NY

Profession: Licensed Practical Nurse; Lic. No. 284948; Cal. No. 32317

Regents Action Date: March 15, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to maintain professional boundaries.

LINDA L BERTUCCI; RAVENEL, SC

Profession: Registered Professional Nurse; Lic. No. 423212; Cal. No. 32024

Regents Action Date: March 15, 2021
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 did not contest the charge of practicing the profession in the State of South Carolina while the ability to practice was impaired by drugs.

VALERIE LYN BOURGEOIS-DEMERS; CROPSEYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 316189; Cal. No. 32147

Regents Action Date: March 15, 2021
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 properly assess a patient for pain and medication administration errors.

JENNIFER L BRANDSTETTER; AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 585860; Cal. No. 31894

Regents Action Date: March 15, 2021
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 did not contest the charge of medication administration errors.

BRIAN C CHIASSON (A/K/A CHIASSON BRIAN); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 619779; Cal. No. 32056

Regents Action Date: March 15, 2021
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 having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

JACQUELINE ANN CLARK; WHITINSVILLE, MA

Profession: Registered Professional Nurse; Lic. No. 560093; Cal. No. 32278

Regents Action Date: March 15, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflects the evaluation and treatment of the patient, for failing to properly document the administration, waste, and handling of the controlled substance fentanyl, in Massachusetts.

LLOYD WILLIAM COLLINS; NEW PORT RICHEY, FL

Profession: Licensed Practical Nurse; Lic. No. 317779; Cal. No. 32152

Regents Action Date: March 15, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of adding the anticonvulsant drug Tegretol to a patient's physician order sheet, without a physician's order, in the State of Florida.

GREGORY G DORGE (A/K/A DORGE GREGROY G); NEW HAMPTON, NH

Profession: Registered Professional Nurse; Lic. No. 434433; Cal. No. 32342 32343

Regents Action Date: March 15, 2021
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of stealing controlled substances in the State of New Hampshire.

GREGORY G DORGE; NEW HAMPTON, NH

Profession: Licensed Practical Nurse; Lic. No. 212887; Cal. No. 32342 32343

Regents Action Date: March 15, 2021
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of stealing controlled substances in the State of New Hampshire.

SONYA T GARNER; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 305863; Cal. No. 32069

Regents Action Date: March 15, 2021
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

CAROL GAUNAY; SAND LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 483109; Cal. No. 32017

Regents Action Date: March 15, 2021
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $250 fine.
Summary: Licensee did not contest the charge of swearing at an intoxicated patient.

TONI GRAZIANO (A/K/A SCARCELLA TONI); YAPHANK, NY

Profession: Licensed Practical Nurse; Lic. No. 323758; Cal. No. 32268

Regents Action Date: March 15, 2021
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 pre-charting the administration of medications.

ANTOINETTE HAY BRIDGET; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 547557; Cal. No. 32082 32084

Regents Action Date: March 15, 2021
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of violating a term of probation imposed by the Board of Regents and of having been convicted of Driving While Intoxicated, a class D felony Aggravated Unlicensed Operation of a Motor Vehicle, a class E felony and Circumvention of Interlock Device, a class A misdemeanor.

ANTOINETTE HAY BRIDGET; FLUSHING, NY

Profession: Licensed Practical Nurse; Lic. No. 260259; Cal. No. 32082 32084

Regents Action Date: March 15, 2021
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of violating a term of probation imposed by the Board of Regents and of having been convicted of Driving While Intoxicated, a class D felony Aggravated Unlicensed Operation of a Motor Vehicle, a class E felony and Circumvention of Interlock Device, a class A misdemeanor.

AMBER LYNN HOSFORD; RICHFIELD SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 313501; Cal. No. 32214

Regents Action Date: March 15, 2021
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication administration errors.

ELENA KARNEGIE (A/K/A BOVKOUN ELENA); CENTERPORT, NY

Profession: Registered Professional Nurse; Lic. No. 637424; Cal. No. 31926

Regents Action Date: March 15, 2021
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 failing to document patient pain assessments.

ANGELA LORAINE LA BUZ (A/K/A BLAIR ANGELA LORAINE); WHITESBORO, NY

Profession: Licensed Practical Nurse; Lic. No. 207368; Cal. No. 31790 31791

Regents Action Date: March 15, 2021
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

MAUREEN R LAFLAMME (A/K/A EBERLE MAUREEN R); JOHNSTOWN, NY, GLOVERSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 236223; Cal. No. 30403

Regents Action Date: March 15, 2021
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Grand Larceny in the 3rd Degree, a class D felony Petit Larceny, a class A misdemeanor and Issuing a Bad Check, a class B misdemeanor.

KIMBERLY E LAPPE (A/K/A LAPPE KIMBERLY); SOUTHOLD, NY

Profession: Registered Professional Nurse; Lic. No. 636524; Cal. No. 32316

Regents Action Date: March 15, 2021
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Endangering the Welfare of an Incompetent Person in the 1st Degree, a class E felony and two counts of Falsifying Business Records in the 1st Degree, a class E felony.

HERMAN MACK; GLENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 271893; Cal. No. 32031

Regents Action Date: March 15, 2021
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 medication administration errors.