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.
November 1999
Nursing
DESMOND THOMAS ANTOINE; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 201002; Cal. No. 18043
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 36 months, $1,000 fine.
Summary: Licensee admitted to charge of allowing a former psychiatric patient, whom he had treated, to live in his apartment for a year and not informing his superiors at the hospital of this fact or the fact that this individual was not taking her medication.
DESMOND THOMAS ANTOINE; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 201002; Cal. No. 18043
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 36 months, $1,000 fine.
Summary: Licensee admitted to charge of allowing a former psychiatric patient, whom he had treated, to live in his apartment for a year and not informing his superiors at the hospital of this fact or the fact that this individual was not taking her medication.
ESTHER BARTHELEMY BENOIT-BARTHELEMY; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 491342; Cal. No. 18229
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
ESTHER BARTHELEMY BENOIT-BARTHELEMY; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 491342; Cal. No. 18229
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
JENNIFER JEAN BONIFACE (A/K/A WENTZELL JENNIFER J, CARTER JENNIFER J, WENTZELL JENNIFER JEAN); MIDDLETOWN, NY
Profession: Registered Professional Nurse; Lic. No. 447346; Cal. No. 17418 17419
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to having been convicted of Forgery in the Third Degree, a Class A Misdemeanor, on two occasions.
JENNIFER JEAN BONIFACE (A/K/A WENTZELL JENNIFER J, CARTER JENNIFER J, WENTZELL JENNIFER JEAN); MIDDLETOWN, NY
Profession: Registered Professional Nurse; Lic. No. 447346; Cal. No. 17418 17419
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to having been convicted of Forgery in the Third Degree, a Class A Misdemeanor, on two occasions.
MARIE ANOUK BOULIN; QUEENS VILLAGE, NY
Profession: Registered Professional Nurse; Lic. No. 490603; Cal. No. 18200
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
MARIE ANOUK BOULIN; QUEENS VILLAGE, NY
Profession: Registered Professional Nurse; Lic. No. 490603; Cal. No. 18200
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
CHRISTOPHER ROBERT BURTON; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 245966; Cal. No. 18061
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to having been convicted of Criminal Trespass in the Second Degree.
CHRISTOPHER ROBERT BURTON; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 245966; Cal. No. 18061
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to having been convicted of Criminal Trespass in the Second Degree.
KENNETH ALFONZO BURWELL; POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 423671; Cal. No. 18094
Action: Application for consent order granted Penalty agreed upon Indefinite suspension, until served at least 3 months of said suspension, and until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of violating terms of probation imposed upon him by the Board of Regents.
KENNETH ALFONZO BURWELL; POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 423671; Cal. No. 18094
Action: Application for consent order granted Penalty agreed upon Indefinite suspension, until served at least 3 months of said suspension, and until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of violating terms of probation imposed upon him by the Board of Regents.
PEGGY ANN CAHILL; LEWIS, NY
Profession: Licensed Practical Nurse; Lic. No. 151043; Cal. No. 18017
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Criminal Possession Of A Forged Instrument in the Third Degree and guilty to the charge of stealing Demerol from a hospital where she was employed.
PEGGY ANN CAHILL; LEWIS, NY
Profession: Licensed Practical Nurse; Lic. No. 151043; Cal. No. 18017
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Criminal Possession Of A Forged Instrument in the Third Degree and guilty to the charge of stealing Demerol from a hospital where she was employed.
MARIE CLAUDE CHARLES; SOUTH OZONE PARK, NY
Profession: Registered Professional Nurse; Lic. No. 492619; Cal. No. 18199
Action: Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a Registered Nurse that she had completed a basic nursing education program.
SUSAN LYNN D'AMICO (A/K/A HARDY SUSAN L); AMHERST, NY
Profession: Licensed Practical Nurse; Lic. No. 218034; Cal. No. 18185 18186
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated.
SUSAN LYNN D'AMICO (A/K/A HARDY SUSAN LYNN); AMHERST, NY
Profession: Registered Professional Nurse; Lic. No. 440262; Cal. No. 18185 18186
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated.
SUSAN LYNN D'AMICO (A/K/A HARDY SUSAN LYNN); AMHERST, NY
Profession: Registered Professional Nurse; Lic. No. 440262; Cal. No. 18185 18186
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated.
SUSAN LYNN D'AMICO (A/K/A HARDY SUSAN L); AMHERST, NY
Profession: Licensed Practical Nurse; Lic. No. 218034; Cal. No. 18185 18186
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to having been convicted of Driving While Intoxicated.
GLADYS DESVARIEUX; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 500088; Cal. No. 18203
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
GLADYS DESVARIEUX; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 500088; Cal. No. 18203
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
MARGARET ANNE DOSSERT (A/K/A TYLER MARGARET ANNE); SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 342410; Cal. No. 17851 17852
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to having been found in violation of Article 33 of the Public Health Law for obtaining the controlled substance Morphine for her own use by making false statements in required controlled substance records.
MARGARET ANNE DOSSERT (A/K/A TYLER MARGARET ANNE); SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 342410; Cal. No. 17851 17852
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to having been found in violation of Article 33 of the Public Health Law for obtaining the controlled substance Morphine for her own use by making false statements in required controlled substance records.
FRANCINE D ELLIS (A/K/A WILEY FRANCINE D); BALLSTON SPA, NY
Profession: Licensed Practical Nurse; Lic. No. 127813; Cal. No. 17977
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 having been convicted of the crime Petit Larceny.
FRANCINE D ELLIS (A/K/A WILEY FRANCINE D); BALLSTON SPA, NY
Profession: Licensed Practical Nurse; Lic. No. 127813; Cal. No. 17977
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 having been convicted of the crime Petit Larceny.
JEANNY MARIE GAILLARD; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 490721; Cal. No. 18201
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
JEANNY MARIE GAILLARD; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 490721; Cal. No. 18201
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
MARLENE GERARD; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 499555; Cal. No. 18159
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
MARLENE GERARD; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 499555; Cal. No. 18159
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.
JOANNE ELIZABETH GREENE; WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 241100; Cal. No. 18124
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of committing medication administration and documentation errors.