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.

June 2019

Nursing

DANIEL LEON BANKS JR; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 537144; Cal. No. 31252

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

HAPATIA ELIZABETH BEAUMONT; GRAPEVINE, TX

Profession: Registered Professional Nurse; Lic. No. 512445; Cal. No. 30852

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Tampering With a Governmental Record, a Class A misdemeanor, in Texas, which, if committed in New York would constitute Tampering With Public Records in the 2nd Degree a Class A misdemeanor and altering the expiration date of her Texas Nursing License Verification document and presenting said falsified document to her employer.

GARY J BILLINGS; JOHNSON CITY, NY

Profession: Licensed Practical Nurse; Lic. No. 261857; Cal. No. 30844

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of communicating with client through personal calls and text messages.

MARY LOUISE MANTELLI BROWN (A/K/A MANTELLI MARY LOUISE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 126423; Cal. No. 31187

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of medication administration errors.

SUSAN CARMAN; PORT LEYDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 257400; Cal. No. 30972

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation.

MARY COLLINS CHESLIK (A/K/A COLLINS MARY EILEEN); TICONDEROGA, NY

Profession: Registered Professional Nurse; Lic. No. 203261; Cal. No. 30802

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee did not contest charges of practicing the profession of nursing in the State of Georgia without a valid license and failing to disclose on her New York registration renewal application that she was disciplined by the State of Georgia Board of Nursing.

SUZANNE MARIE DECHEINE; TUPPER LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 536093; Cal. No. 29747 29632

Regents Action Date: June 04, 2019
Action: Found guilty of professional misconduct Penalty 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of having been convicted of two counts of Offering a False Instrument for Filing in the 2nd Degree, Class A misdemeanors.

SUZANNE MARIE DECHEINE; TUPPER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 235877; Cal. No. 29747 29632

Regents Action Date: June 04, 2019
Action: Found guilty of professional misconduct Penalty 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of having been convicted of two counts of Offering a False Instrument for Filing in the 2nd Degree, Class A misdemeanors.

MIREILLE FAHE; NEW MILFORD, NJ

Profession: Registered Professional Nurse; Lic. No. 676506; Cal. No. 31041

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice in the State of New York 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falsifying vital sign entries in a patient record in the State of New Jersey.

JANET LYNN GATLEY (A/K/A GATLEY JANET); LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 664306; Cal. No. 30439

Regents Action Date: June 04, 2019
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 admitted to charges of failing to maintain accurate records and having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

JOHN HILL (A/K/A NAUDY JOHN); FORESTBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 679778; Cal. No. 29072

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Accessory after the Fact to Stalking, a felony.

SHANTEL CATREASE IVERSON; NORTH LAS VEGAS, NV

Profession: Registered Professional Nurse; Lic. No. 560391; Cal. No. 31195

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving Under the Influence of Alcohol with a Blood Alcohol Concentration of 0.08% or more, a misdemeanor, in the State of California, which in New York State would constitute Driving While Intoxicated, an unclassified misdemeanor.

JAN HOLLAND JENKINS; EDMOND, OK

Profession: Registered Professional Nurse; Lic. No. 529476; Cal. No. 31206

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: License admitted to the charge of having been found guilty of professional misconduct in the State of Oklahoma, where the conduct if committed in New York State would constitute practicing the profession of nursing fraudulently.

RACHEL KAREN KASOFF (A/K/A KASOFF RACHEL); PIKESVILLE, MD

Profession: Registered Professional Nurse; Lic. No. 683983; Cal. No. 30985

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Maryland and Florida, where the conduct if committed in New York would constitute practicing the profession of nursing fraudulently and beyond its authorized scope and Obtaining her License Fraudulently.

RUTH C KEABLES (A/K/A RUSSELL RUTH CATHERINE); PLANTATION, FL

Profession: Licensed Practical Nurse; Lic. No. 155278; Cal. No. 31210 31211

Regents Action Date: June 04, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Florida, where the conduct if committed in New York would constitute having been convicted of committing an act constituting a crime.

JASON F KISZKA (A/K/A KISZKA JASON FREDERICK); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 646697; Cal. No. 31003 31004

Regents Action Date: June 04, 2019
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 Contempt in the 2nd Degree.

JASON F KISZKA; TONAWANDA, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 339677; Cal. No. 31003 31004

Regents Action Date: June 04, 2019
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 Contempt in the 2nd Degree.

STACEY DIANE LESAK; WANTAGH, NY

Profession: Licensed Practical Nurse; Lic. No. 246481; Cal. No. 31132

Regents Action Date: June 04, 2019
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 Ability is Impaired by Combined Influence of Drugs or Alcohol, and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, unclassified misdemeanors.

HUA LIU JIAN; SAN DIEGO, CA

Profession: Licensed Practical Nurse; Lic. No. 214913; Cal. No. 31177 31178

Regents Action Date: June 04, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California, where the conduct if committed in New York would constitute practicing the profession of nursing while the ability to practice is impaired by mental disability.

JIAN-HUA LIU; SAN DIEGO, CA

Profession: Registered Professional Nurse; Lic. No. 450640; Cal. No. 31177 31178

Regents Action Date: June 04, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California, where the conduct if committed in New York would constitute practicing the profession of nursing while the ability to practice is impaired by mental disability.

STEPHEN ANTHONY MARTINO; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 727523; Cal. No. 31297

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Rape in the 3rd Degree.

NANCY D MUNNELLY; WESTON, CT

Profession: Registered Professional Nurse; Lic. No. 288644; Cal. No. 30798

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee admitted to charges of, having failed on more than one occasion, while employed and on duty as a nurse, to account for the disposition of drugs she withdrew from a facility's drug supply by administration, wastage, or otherwise and falsely answering ?no? to a question on a nursing re-registration document which asked whether her license had been disciplined since her last registration.

NANCY LEE NERO; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 525615; Cal. No. 30414 30413

Regents Action Date: June 04, 2019
Action: Found guilty of violation of probation Penalty Revocation.
Summary: Licensee was found guilty of violating two terms of probation imposed on her pursuant to a 2013 disciplinary proceeding.

MAUREEN ELLEN NOONE; NEW WINDSOR, NY

Profession: Registered Professional Nurse; Lic. No. 491609; Cal. No. 30869

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

LITONYA CHRISTEL PALMER; EAST STROUDSBURG, PA

Profession: Registered Professional Nurse; Lic. No. 649032; Cal. No. 30905

Regents Action Date: June 04, 2019
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, $500 fine.
Summary: Licensee admitted to the charge of giving one patient an incorrect medication.

MICHELLE LYNNE RITTER; BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 187751; Cal. No. 31298

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having violated Section 2803-d of the New York State Public Health Law.

RUTH CATHERINE RUSSELL (A/K/A KEABLES RUTH CATHERINE); PLANTATION, FL

Profession: Registered Professional Nurse; Lic. No. 350330; Cal. No. 31210 31211

Regents Action Date: June 04, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Florida, where the conduct if committed in New York would constitute having been convicted of committing an act constituting a crime.

FRITZ CLAUDE SANON; WOODMERE, NY

Profession: Licensed Practical Nurse; Lic. No. 305121; Cal. No. 30830

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to report the assisted fall of a patient.

BETH ORR SCHEPANSKI; PALM BAY, FL

Profession: Registered Professional Nurse; Lic. No. 372126; Cal. No. 31215

Regents Action Date: June 04, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in Florida of a misdemeanor for Driving Under the Influence, which if committed in New York, would constitute the crime of Driving While Intoxicated, a misdemeanor.

ROBERT THOMAS STRENCK; ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 216192; Cal. No. 31034

Regents Action Date: June 04, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Nuisance in the 2nd Degree.