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.
October 2019
Nursing
MARY ELIZABETH CAHAN (A/K/A BARSELLE MARY ELIZABETH, CAHAN MARY E, HYER MARY E, HYER MARY ELIZABETH); GEORGES MILL, NH
Profession: Registered Professional Nurse; Lic. No. 336693; Cal. No. 31202
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension. Upon return to practice in the State of New York, 2 years probation.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of New Hampshire, where the conduct if commited in New York would constitute practicing the profession of nursing while the ability to pratice is impaired by alcohol.
MOIRA FRANCES DENEEN CANTY (A/K/A DENEEN MOIRA FRANCES); ROCKVILLE CENTRE, NY
Profession: Registered Professional Nurse; Lic. No. 491804; Cal. No. 31365
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of a Connecticut misdemeanor conviction for Larceny in the 4th Degree, which if committed in New York, would constitute Petit Larceny, a misdemeanor.
EMMA MULLOY CERASOLI; GLENMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 279257; Cal. No. 31224
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 medication error and failure to use gloves.
JERRY MATTHEW COOK; ROME, NY
Profession: Licensed Practical Nurse; Lic. No. 280521; Cal. No. 31055
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension of at least 3 months, until licensee is substance abuse-free and fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Criminal Possession of a Controlled Substance, in the 7th Degree, a Class A misdemeanor, and one count of Falsifying Business Records in the 2nd Degree, a Class A misdemeanor.
ASHANIQUE COX CHANTIEL (A/K/A . , COX CHANTI EL); HUNTINGTON STATION, NY
Profession: Licensed Practical Nurse; Lic. No. 313537; Cal. No. 31182
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 Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.
NORA ESTHER CUMMINGS; ALTAMONT, NY
Profession: Registered Professional Nurse; Lic. No. 544200; Cal. No. 30012
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 Driving While Intoxicated.
DEJA JANTEL DAVIS (A/K/A DAVIS DEJA J); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 323990; Cal. No. 31150
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.
DIANE T DAVIS (A/K/A BRANNIGAN DIANE); TARRYTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 107109; Cal. No. 31525
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing while the ability to practice was impaired by fentanyl.
TIMOTHY J DUBLYNN; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 625567; Cal. No. 31015
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension. Upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of neglecting a resident in need of immediate care by leaving the resident unattended while toileting.
AMANDA D ENGLE (A/K/A ENGLE AMANDA); MIDDLEBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 285459; Cal. No. 31286
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 Criminal Possession of a Forged Instrument in the 2nd Degree and Grand Larceny in the 4th Degree.
KRISTIN MARIE FRALICK (A/K/A JUBIC KRISTIN M); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 645877; Cal. No. 31439
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 6 months and until fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of practicing the profession with moral unfitness and Grand Larceny in the 3rd Degree.
MARY C FREYTAG; HUBBERDSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 567567; Cal. No. 31154
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 failure to follow orders for dialysis treatment.
SHIRLEY GAUTHIER (A/K/A EDOUARD SHIRLEY); ROCKVILLE CENTRE, NY
Profession: Licensed Practical Nurse; Lic. No. 298680; Cal. No. 31100
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to timely report and document that she lowered a resident onto the floor.
DYMPHNA GILHOOLEY; NEW YORK, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 302574; Cal. No. 31275 31276
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of signing a patient's name to a pre-surgical toxicology screening consent form without consent to do so and failing to obtain patient signatures on pre-surgical toxicology screening consent forms.
DYMPHNA GILHOOLEY; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 454595; Cal. No. 31275 31276
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of signing a patient's name to a pre-surgical toxicology screening consent form without consent to do so and failing to obtain patient signatures on pre-surgical toxicology screening consent forms.
LAURIE ANN GUERERRI; PHELPS, NY
Profession: Registered Professional Nurse; Lic. No. 444869; Cal. No. 31289 31290
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of drug diversion and having been convicted of Official Misconduct.
LAURIE ANN CHELENZA GUERERRI; PHELPS, NY
Profession: Licensed Practical Nurse; Lic. No. 151643; Cal. No. 31289 31290
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of drug diversion and having been convicted of Official Misconduct.
TONYA LEE HELMER; CASTILE, NY
Profession: Licensed Practical Nurse; Lic. No. 312611; Cal. No. 31144
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 Driving While Intoxicated.
KARA ANN IRVIN; EAST MEADOW, NY
Profession: Licensed Practical Nurse; Lic. No. 265309; Cal. No. 31139
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 With .08 of 1% or More Alcohol, an unclassified misdemeanor.
BRITTANI LYNNE JOHNSON (A/K/A JOHNSON BRITTANI); FARMINGTON, NY
Profession: Licensed Practical Nurse; Lic. No. 316584; Cal. No. 31064
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 violating a term of probation imposed by the Board of Regents.
DIANA L KATZENBERGER; LIBERTY, NY
Profession: Licensed Practical Nurse; Lic. No. 294022; Cal. No. 31475
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, an unclassified misdemeanor.
PAULA MARIE KELLY; SAN ANTONIO, TX
Profession: Registered Professional Nurse; Lic. No. 529318; Cal. No. 31572
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to accurately and completely document the administration of medication in a patient's Medical Administration Record.
DANIEL LEON; WILLIAMSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 733758; Cal. No. 31119
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 medication administration errors.
YAHCHIKA CAPRI LEONARD; CLEVELAND, OH
Profession: Registered Professional Nurse; Lic. No. 698134; Cal. No. 31246
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 year and until mentally fit to practice. Upon return to practice in the State of New York, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Assault, in the State of Georgia, a felony, which if committed in New York would constitute Assault in the 2nd Degree, a class D felony.
CANDACE F LOVE; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 266160; Cal. No. 31217
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of writing a false prescription.
LOUISE M MUNSON; STUYVESANT, NY
Profession: Licensed Practical Nurse; Lic. No. 226618; Cal. No. 31082
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 maintain accurate patient records.
JAMES PALOMADO PABELONIA (A/K/A PABELONIA JAMES P); VALLEY STREAM, NY
Profession: Registered Professional Nurse; Lic. No. 666373; Cal. No. 31181
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Sexual Abuse in the 3rd Degree, a class B misdemeanor.
MARIA LEI PERRY (A/K/A PERRY MARIA); FORT EDWARD, NY
Profession: Licensed Practical Nurse; Lic. No. 281895; Cal. No. 30977
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Mischief in the 4th Degree and Driving While Intoxicated.
JOHN RICHARD RETA; FUQUAY VARINA, NC 27526
Profession: Registered Professional Nurse; Lic. No. 658899; Cal. No. 29562
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Criminal Sale of a Controlled Substance in the 2nd Degree.
JOSEPH JAMES SACCARO; MIDDLE ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 271659; Cal. No. 30388
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 two convictions for Driving While Intoxicated, an unclassified misdemeanor.