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 2001
Massage Therapy
ADAM PATRICK SANFORD; NEW YORK, NY
Profession: Massage Therapist; Lic. No. 012100; Cal. No. 19071
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 4 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of improperly touching and draping a massage therapy patient.
ADAM PATRICK SANFORD; NEW YORK, NY
Profession: Massage Therapist; Lic. No. 012100; Cal. No. 19071
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 4 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of improperly touching and draping a massage therapy patient.
Nursing
ANNE E AHIGIAN; GREENWICH, NY
Profession: Registered Professional Nurse; Lic. No. 373998; Cal. No. 18385
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having violated Article Thirty-three of the Public Health Law by he Commissioner of Health, by having diverted injectable and oral narcotic drugs from her employer hospital. The Controlled substance included Demerol, Morphine, Percocet and Hydrocodone.
ANNE E AHIGIAN; GREENWICH, NY
Profession: Registered Professional Nurse; Lic. No. 373998; Cal. No. 18385
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having violated Article Thirty-three of the Public Health Law by he Commissioner of Health, by having diverted injectable and oral narcotic drugs from her employer hospital. The Controlled substance included Demerol, Morphine, Percocet and Hydrocodone.
LINDA LOUISE BOERNER (A/K/A GREENE LINDA LOUISE); WAYLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 131904; Cal. No. 18604
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been charged with Assault in the Second Degree, a class D felony.
LINDA LOUISE BOERNER (A/K/A GREENE LINDA LOUISE); WAYLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 131904; Cal. No. 18604
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been charged with Assault in the Second Degree, a class D felony.
MELINDA M CAMBE (A/K/A MADUENO MELINDA T); HOLBROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 166791; Cal. No. 18472 18473
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for early termination, after service of 1 year of suspension, as set forth in consent order application - upon service or termination of suspension, probation 3 years.
Summary: Licensee did not contest the charge of leaving a Monitor Room without first securing a replacement and not doing a physical assessment of her patient.
MELINDA M CAMBE (A/K/A CAMBE MELINDA MADLLENO, MADUENO MELINDA T); HOLBROOK, NY
Profession: Registered Professional Nurse; Lic. No. 365363; Cal. No. 18472 18473
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for early termination, after service of 1 year of suspension, as set forth in consent order application - upon service or termination of suspension, probation 3 years.
Summary: Licensee did not contest the charge of leaving a Monitor Room without first securing a replacement and not doing a physical assessment of her patient.
MELINDA M CAMBE (A/K/A CAMBE MELINDA MADLLENO, MADUENO MELINDA T); HOLBROOK, NY
Profession: Registered Professional Nurse; Lic. No. 365363; Cal. No. 18472 18473
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for early termination, after service of 1 year of suspension, as set forth in consent order application - upon service or termination of suspension, probation 3 years.
Summary: Licensee did not contest the charge of leaving a Monitor Room without first securing a replacement and not doing a physical assessment of her patient.
MELINDA M CAMBE (A/K/A MADUENO MELINDA T); HOLBROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 166791; Cal. No. 18472 18473
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for early termination, after service of 1 year of suspension, as set forth in consent order application - upon service or termination of suspension, probation 3 years.
Summary: Licensee did not contest the charge of leaving a Monitor Room without first securing a replacement and not doing a physical assessment of her patient.
HEDDA NEVIDA CANTY; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 241842; Cal. No. 19045
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of having been convicted of the crime Petit Larceny, a class A misdemeanor.
HEDDA NEVIDA CANTY; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 241842; Cal. No. 19045
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of having been convicted of the crime Petit Larceny, a class A misdemeanor.
EDWARD DONALD MARTIN CARSWELL; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 240471; Cal. No. 19096
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Weapon in the Fourth Degree.
EDWARD DONALD MARTIN CARSWELL; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 240471; Cal. No. 19096
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Weapon in the Fourth Degree.
HELEN ANGELA CHMIELEWSKI; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 212109; Cal. No. 18889
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 leaving her assigned shift without authorization and making medication errors.
HELEN ANGELA CHMIELEWSKI; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 212109; Cal. No. 18889
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 leaving her assigned shift without authorization and making medication errors.
YOLETTE CLAUDE; AMITYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 503784; Cal. No. 18708
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
YOLETTE CLAUDE; AMITYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 503784; Cal. No. 18708
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
PATRICIA L CONNORS; MALVERNE, NY
Profession: Registered Professional Nurse; Lic. No. 232874; Cal. No. 19247
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of wasting controlled substances without a witness, failing to document the administration of medication, signing out medication when there was no physician's order and failing to properly dispose of syringes.
PATRICIA L CONNORS; MALVERNE, NY
Profession: Registered Professional Nurse; Lic. No. 232874; Cal. No. 19247
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of wasting controlled substances without a witness, failing to document the administration of medication, signing out medication when there was no physician's order and failing to properly dispose of syringes.
BARBARA T COPANAS (A/K/A THURNAU BARBARA *, SCHWARTZ BARBARA); UTICA, NY
Profession: Registered Professional Nurse; Lic. No. 278601; Cal. No. 18715
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having been convicted of Attempted Burglary in the Second Degree.
BARBARA T COPANAS (A/K/A THURNAU BARBARA *, SCHWARTZ BARBARA); UTICA, NY
Profession: Registered Professional Nurse; Lic. No. 278601; Cal. No. 18715
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having been convicted of Attempted Burglary in the Second Degree.
ADRIENNE M DARRELL; ROOSEVELT, NY
Profession: Licensed Practical Nurse; Lic. No. 125208; Cal. No. 18076
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of committing acts constituting the crimes of Driving While Intoxicated and Attempted Aggravated Harassment in the Second Degree.
ADRIENNE M DARRELL; ROOSEVELT, NY
Profession: Licensed Practical Nurse; Lic. No. 125208; Cal. No. 18076
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of committing acts constituting the crimes of Driving While Intoxicated and Attempted Aggravated Harassment in the Second Degree.
YVES BINJAMIN DESCORBETH; HOLLIS, NY
Profession: Registered Professional Nurse; Lic. No. 503943; Cal. No. 18994
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
YVES BINJAMIN DESCORBETH; HOLLIS, NY
Profession: Registered Professional Nurse; Lic. No. 503943; Cal. No. 18994
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
PATRICIA ANN FARR; GLEN COVE, NY
Profession: Licensed Practical Nurse; Lic. No. 223310; Cal. No. 19159
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 delegating professional responsibility to a person not qualified to perform them.
PATRICIA ANN FARR; GLEN COVE, NY
Profession: Licensed Practical Nurse; Lic. No. 223310; Cal. No. 19159
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 delegating professional responsibility to a person not qualified to perform them.
ANNIE A FLEARY; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 181563; Cal. No. 19107
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years, fine $5,000.
Summary: Licensee admitted to 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.
ANNIE A FLEARY; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 181563; Cal. No. 19107
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years, fine $5,000.
Summary: Licensee admitted to 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.