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 2021
Nursing
SUZANNE PATRICIA BAUER; MATTHEWS, NC
Profession: Registered Professional Nurse; Lic. No. 578169; Cal. No. 32174
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
SOSAMMA K MANI (A/K/A MANI SOSAMMA, MANI SOSAMMA KOCHOZHATHIL); NEW HYDE PARK, NY
Profession: Registered Professional Nurse; Lic. No. 650879; Cal. No. 31963 31964
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing as a licensed practical nurse and as a registered professional nurse while her licenses were suspended.
SOSAMMA K MANI; NEW HYDE PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 264842; Cal. No. 31963 31964
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing as a licensed practical nurse and as a registered professional nurse while her licenses were suspended.
ERIK CARLTON MCKENNEY (A/K/A MCKENNEY ERIK C); LITTLE FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 728328; Cal. No. 32418
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 practicing the profession of nursing beyond its authorized scope in the State of Vermont.
TIERRA SHYLESE MCMILLIAN (A/K/A MCMILLIAN TIERRA S); KINGSTON, NY
Profession: Registered Professional Nurse; Lic. No. 644296; Cal. No. 31994
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 Criminal Mischief.
AMBER LYNN MILLER; CORTLAND, NY
Profession: Registered Professional Nurse; Lic. No. 686490; Cal. No. 32141
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 Criminal Possession of a Weapon in the 4th Degree.
JENNIFER LEIGH PIMIENTA; KIAMESHA LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 229461; Cal. No. 29083 29084
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 Driving While Intoxicated, an unclassified misdemeanor and Aggravated Harassment in the 2nd Degree, a class A misdemeanor.
JOHN ALBERT RAJCZYK; JANESVILLE, WI
Profession: Registered Professional Nurse; Lic. No. 651405; Cal. No. 32363
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing in the State of Arizona while the ability to practice was impaired by alcohol, drugs, physical disability, or mental disability.
DALTON JOSEPH RARICK; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 734999; Cal. No. 32130
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 removing and possessing medications without permission.
STEVEN FREDRICK RATHBUN; ANDERSON, SC
Profession: Licensed Practical Nurse; Lic. No. 286103; Cal. No. 30815
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of medication administration errors and submitting registration renewal applications on February 11, 2015 and February 15, 2018, with false responses to questions.